Advanced company searchLink opens in new window

QAHE (SOLENT) LIMITED

Company number 11299797

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)
10 Apr 2024 AA Accounts for a dormant company made up to 31 May 2023
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
10 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
10 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
16 Jun 2023 TM01 Termination of appointment of Paul Robert Geddes as a director on 1 June 2023
16 Jun 2023 AP01 Appointment of Mr Timothy Slater as a director on 1 June 2023
22 May 2023 AD03 Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
22 May 2023 AD02 Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
24 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
01 Mar 2023 AA Audit exemption subsidiary accounts made up to 31 May 2022
01 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
01 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
01 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
07 Feb 2023 CH01 Director's details changed for Mr Simon Jonathan Nelson on 7 February 2023
03 May 2022 PSC05 Change of details for Qahe Limited as a person with significant control on 29 April 2022
03 May 2022 AD01 Registered office address changed from International House 1 st Katharine’S Way London E1W 1UN United Kingdom to International House Third Floor 1 st Katharine's Way London E1W 1UN on 3 May 2022
12 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
07 Apr 2022 CH01 Director's details changed for Mr Nathan Giles Runnicles on 31 March 2022
06 Apr 2022 CH01 Director's details changed for Mr Paul Robert Geddes on 31 March 2022
05 Apr 2022 AA Audit exemption subsidiary accounts made up to 31 May 2021
05 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/21
05 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/21
05 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/21
02 Dec 2021 AP01 Appointment of Mr Simon Jonathan Nelson as a director on 1 December 2021