- Company Overview for QDOS VOICE & DATA LIMITED (07629065)
- Filing history for QDOS VOICE & DATA LIMITED (07629065)
- People for QDOS VOICE & DATA LIMITED (07629065)
- Charges for QDOS VOICE & DATA LIMITED (07629065)
- More for QDOS VOICE & DATA LIMITED (07629065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2018 | AP01 | Appointment of Chrisopher John Baldock as a director on 23 March 2018 | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Nov 2017 | PSC01 | Notification of Simon David Catterick as a person with significant control on 6 April 2016 | |
08 Sep 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
31 Aug 2017 | CH01 | Director's details changed for Simon Catterick on 1 May 2013 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
14 Dec 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Feb 2014 | AP01 | Appointment of Mr Paul Stanley Deeks as a director | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
13 May 2013 | AD01 | Registered office address changed from 6 Gamma Terrace West Road Ipswich Suffolk IP3 9SX on 13 May 2013 | |
06 Mar 2013 | CERTNM |
Company name changed mission telecom LIMITED\certificate issued on 06/03/13
|
|
06 Mar 2013 | CONNOT | Change of name notice | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
24 Nov 2011 | AD01 | Registered office address changed from C/O Ashton Graham Solicitors Waterfront House Wherry Quay Ipswich Suffolk IP4 1AS United Kingdom on 24 November 2011 | |
24 May 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
24 May 2011 | TM01 | Termination of appointment of Trevor Pearson as a director | |
10 May 2011 | NEWINC | Incorporation |