QSIT LIMITED

Register to unlock more data on OkredoRegister

QSIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04107870

Incorporation date

15/11/2000

Size

-

Contacts

Registered address

Registered address

Pinesgate, Lower Bristol Road, Bath BA2 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2000)
dot icon07/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2014
First Gazette notice for voluntary strike-off
dot icon11/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon06/06/2014
Voluntary strike-off action has been suspended
dot icon15/04/2014
First Gazette notice for voluntary strike-off
dot icon03/04/2014
Application to strike the company off the register
dot icon27/03/2014
Full accounts made up to 2013-06-30
dot icon03/12/2013
Miscellaneous
dot icon28/11/2013
Miscellaneous
dot icon13/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon15/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon18/10/2011
Termination of appointment of Simon Nicholas Poulton as a director on 2011-10-18
dot icon18/10/2011
Appointment of Mr Stephen Edward Oakley as a director on 2011-10-18
dot icon11/10/2011
Full accounts made up to 2011-06-30
dot icon21/07/2011
Auditor's resignation
dot icon28/06/2011
Termination of appointment of Ian Wardle as a director
dot icon28/06/2011
Appointment of Mr Simon Nicholas Poulton as a director
dot icon14/03/2011
Full accounts made up to 2010-06-30
dot icon02/12/2010
Director's details changed for Mr Martin Ward on 2010-12-02
dot icon19/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon08/06/2010
Director's details changed for Martin Ward on 2010-05-27
dot icon16/03/2010
Full accounts made up to 2009-06-30
dot icon16/12/2009
Director's details changed for Ian Wardle on 2009-12-04
dot icon16/12/2009
Director's details changed for Martin Ward on 2009-12-04
dot icon16/12/2009
Secretary's details changed for Nicholas Paul Tilley on 2009-12-04
dot icon30/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon30/11/2009
Director's details changed for Ian Wardle on 2009-11-27
dot icon30/11/2009
Director's details changed for Martin Ward on 2009-11-27
dot icon18/06/2009
Full accounts made up to 2008-06-30
dot icon28/05/2009
Registered office changed on 28/05/2009 from white hart house high street limpsfield surrey RH8 0DT
dot icon14/05/2009
Appointment terminated director charles lambert
dot icon13/05/2009
Director appointed ian wardle
dot icon29/04/2009
Appointment terminated director mark adams
dot icon29/04/2009
Director's change of particulars / charles lambert / 17/04/2009
dot icon24/04/2009
Director appointed martin ward
dot icon20/01/2009
Director appointed charles roger lambert
dot icon20/01/2009
Appointment terminated director mark jackson
dot icon24/10/2008
Return made up to 18/10/08; full list of members
dot icon23/07/2008
Director appointed mark andrew adams
dot icon16/07/2008
Appointment terminated director david lindsay
dot icon14/11/2007
Return made up to 18/10/07; full list of members
dot icon14/11/2007
Location of register of members
dot icon14/11/2007
Location of debenture register
dot icon22/08/2007
New director appointed
dot icon21/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/08/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon18/08/2007
Registered office changed on 18/08/07 from: st georges house 215-219 chester road manchester lancashire M15 4JE
dot icon18/08/2007
Director resigned
dot icon18/08/2007
Secretary resigned;director resigned
dot icon18/08/2007
New director appointed
dot icon18/08/2007
New secretary appointed
dot icon26/10/2006
Return made up to 18/10/06; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/05/2006
Director's particulars changed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/10/2005
Return made up to 18/10/05; full list of members
dot icon16/09/2005
Secretary's particulars changed;director's particulars changed
dot icon30/10/2004
Return made up to 18/10/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/11/2003
Return made up to 28/10/03; full list of members
dot icon21/05/2003
Registered office changed on 21/05/03 from: 3 ralli courts west riverside manchester M3 5FT
dot icon18/11/2002
Return made up to 07/11/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon07/12/2001
Return made up to 15/11/01; full list of members
dot icon16/05/2001
Director's particulars changed
dot icon12/01/2001
Ad 15/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon12/01/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
Director resigned
dot icon20/11/2000
New secretary appointed;new director appointed
dot icon20/11/2000
New director appointed
dot icon20/11/2000
Registered office changed on 20/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon15/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wardle, Ian
Director
06/05/2009 - 27/06/2011
51
Oakley, Stephen Edward
Director
18/10/2011 - Present
50
Poulton, Simon Nicholas
Director
27/06/2011 - 18/10/2011
54
Jackson, Mark Bentley
Director
06/08/2007 - 01/01/2009
91
Lindsay, David Elliott
Director
06/08/2007 - 08/07/2008
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QSIT LIMITED

QSIT LIMITED is an(a) Dissolved company incorporated on 15/11/2000 with the registered office located at Pinesgate, Lower Bristol Road, Bath BA2 3DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of QSIT LIMITED?

toggle

QSIT LIMITED is currently Dissolved. It was registered on 15/11/2000 and dissolved on 07/04/2015.

Where is QSIT LIMITED located?

toggle

QSIT LIMITED is registered at Pinesgate, Lower Bristol Road, Bath BA2 3DP.

What does QSIT LIMITED do?

toggle

QSIT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QSIT LIMITED?

toggle

The latest filing was on 07/04/2015: Final Gazette dissolved via voluntary strike-off.