Advanced company searchLink opens in new window

QDOS BROKER AND UNDERWRITING SERVICES LIMITED

Company number 06012716

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
26 Jul 2023 AA Full accounts made up to 31 December 2022
06 Mar 2023 AUD Auditor's resignation
14 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
11 Oct 2021 AA Full accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from Unit D Troon Way Business Centre Humberstone Lane Leicester LE4 9HA England to The Grange Rearsby Leicester LE7 4FY on 20 October 2020
24 Sep 2020 AA Full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
02 Oct 2018 AP03 Appointment of Jenna Louise Holliday as a secretary on 1 October 2018
02 Oct 2018 AP01 Appointment of Anthony Julian Francis Browne as a director on 1 October 2018
02 Oct 2018 AP01 Appointment of Mr Thibaud Jacques Gerard Hervy as a director on 1 October 2018
02 Oct 2018 AP01 Appointment of Ms Katherine Lee Letsinger as a director on 1 October 2018
02 Oct 2018 TM01 Termination of appointment of Samuel James Cox as a director on 1 October 2018
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
10 Sep 2018 TM01 Termination of appointment of Mark Alan Walker as a director on 10 September 2018
07 Sep 2018 MR04 Satisfaction of charge 1 in full
29 Aug 2018 MR04 Satisfaction of charge 2 in full
26 Mar 2018 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA to Unit D Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 26 March 2018
14 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016