Richmond
North Yorkshire
DL10 5QE
Director Name | Mrs Emma Headland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 1996(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 17 Lawrence Crescent Lawrence Crescent Richmond North Yorkshire DL10 5QE |
Secretary Name | Mrs Emma Headland |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 1996(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 17 Lawrence Crescent Lawrence Crescent Richmond North Yorkshire DL10 5QE |
Director Name | Mr Craig Thomas Headland |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2012(15 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aske Stables Aske Richmond DL10 5HG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.qualsoftsoftware.com |
---|---|
Telephone | 01969 624575 |
Telephone region | Leyburn |
Registered Address | The Aske Stables Aske Richmond DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2013 |
---|---|
Net Worth | -£9,024 |
Cash | £52 |
Current Liabilities | £13,072 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
17 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
---|---|
15 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
2 October 2017 | Registered office address changed from The Aske Stables Aske Richmond North Yorkshire DL10 5HG England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from The Aske Stables Aske Richmond North Yorkshire DL10 5HG England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Director's details changed for Mr Craig Thomas Headland on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mrs Emma Headland on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mrs Emma Headland on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Andrew Headland on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Craig Thomas Headland on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mrs Emma Headland on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mrs Emma Headland on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Andrew Headland on 15 February 2017 (2 pages) |
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
18 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 December 2015 | Registered office address changed from 53 the Springs Middleham Leyburn North Yorkshire DL8 4RB to Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 53 the Springs Middleham Leyburn North Yorkshire DL8 4RB to Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from 53 the Springs Middleham Leyburn North Yorkshire DL8 4RB to Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 1 December 2015 (1 page) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 May 2012 | Appointment of Mr Craig Thomas Headland as a director (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Appointment of Mr Craig Thomas Headland as a director (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 April 2010 | Director's details changed for Emma Headland on 16 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Andrew Headland on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Andrew Headland on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Emma Headland on 16 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
4 April 2009 | Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
4 April 2009 | Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
25 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 16/04/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
7 July 2006 | Return made up to 16/04/06; full list of members (2 pages) |
7 July 2006 | Return made up to 16/04/06; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
14 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 16/04/02; full list of members (6 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
14 February 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
14 August 2001 | Return made up to 16/04/01; full list of members (6 pages) |
14 August 2001 | Return made up to 16/04/01; full list of members (6 pages) |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
14 April 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
4 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
11 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
11 June 1999 | Return made up to 16/04/99; no change of members (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
31 October 1998 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
18 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
18 June 1998 | Return made up to 16/04/98; no change of members (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
11 November 1997 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
30 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
20 November 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
20 November 1996 | Accounting reference date extended from 30/04/97 to 30/06/97 (1 page) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
29 April 1996 | Secretary resigned;director resigned (1 page) |
29 April 1996 | Registered office changed on 29/04/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
29 April 1996 | Director resigned (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
16 April 1996 | Incorporation (16 pages) |
16 April 1996 | Incorporation (16 pages) |