Advanced company searchLink opens in new window

QUDOS IT SOLUTIONS LTD

Company number 06667168

Filter by category

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)
17 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
17 Nov 2022 AA Micro company accounts made up to 31 March 2022
07 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
26 Dec 2020 AA Micro company accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates
12 Aug 2019 CH01 Director's details changed for Mr Rajinder Singh Kudhail on 10 August 2018
08 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Aug 2017 PSC01 Notification of Rajinder Singh Kudhail as a person with significant control on 21 August 2017
23 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from First Floor - Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP to 41 Edwin Phillips Drive West Bromwich West Midlands B71 2AZ on 19 August 2015
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 AD01 Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne South Yorkshire S63 7JZ United Kingdom to First Floor - Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP on 22 August 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013