QBITUS PRODUCTS LIMITED

Unit 8 Withey Court Western Industrial Estate Unit 8 Withey Court Western Industrial Estate, Mid Glamorgan, CF83 1BF, Wales, United Kingdom
StatusACTIVE
Company No.07815953
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

QBITUS PRODUCTS LIMITED is an active private limited company with number 07815953. It was incorporated 12 years, 8 months, 20 days ago, on 19 October 2011. The company address is Unit 8 Withey Court Western Industrial Estate Unit 8 Withey Court Western Industrial Estate, Mid Glamorgan, CF83 1BF, Wales, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078159530006

Charge creation date: 2023-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robert Salmond

Appointment date: 2023-02-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Benjamin Nathaniel Brodie

Termination date: 2021-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078159530005

Charge creation date: 2021-02-26

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078159530004

Charge creation date: 2020-10-01

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dhg Bidco Ltd

Notification date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Direct Healthcare Group Holdings Limited

Cessation date: 2020-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Direct Healthcare Group Holdings Limited

Notification date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Direct Healthcare Group Management Limited

Cessation date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Ewart

Termination date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Joseph Boyle

Appointment date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078159530003

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change account reference date company

Date: 12 Sep 2018

Category: Accounts

Type: AA01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

Change date: 2018-05-24

Old address: 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED

New address: Unit 8 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan Wales CF83 1BF

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nirupa Mestry

Termination date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Benjamin Nathaniel Brodie

Appointment date: 2018-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Ewart

Appointment date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Direct Healthcare Group Management Limited

Notification date: 2018-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 16 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hawkstone Holdings Ltd

Cessation date: 2018-05-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078159530003

Charge creation date: 2018-05-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078159530002

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wayne Kennedy

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-26

Officer name: Dr Nirupa Mestry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-13

Officer name: Mr Stephen Wayne Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nirupa Mestry

Appointment date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Wayne Kennedy

Appointment date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Cottingham - Smith

Termination date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-21

Old address: Springwood Cornmill Rawroyds, Holywell Green Halifax West Yorkshire HX4 9ED

New address: 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Nov 2014

Action Date: 21 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078159530002

Charge creation date: 2014-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 21 May 2012

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-01-31

Documents

View document PDF

Legacy

Date: 18 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DWD DISCOUNT WINDOWS & DOORS LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:05638610
Status:ACTIVE
Category:Private Limited Company

ICE THEATRE LIMITED

99 WESTMEAD ROAD,SUTTON,SM1 4HX

Number:09579840
Status:ACTIVE
Category:Private Limited Company

JOBSYOURUNCLE.COM LIMITED

56 BUTLERS ROAD,BIRMINGHAM,B20 2PA

Number:06337411
Status:ACTIVE
Category:Private Limited Company

LITTLEDEAN GARDENING AND MAINTENANCE LIMITED

380 GOSPEL LANE,SOLIHULL,B27 7AN

Number:08504667
Status:ACTIVE
Category:Private Limited Company

SHETLAND LAND ROVER CLUB LIMITED

ST OLAF'S HALL CHURCH ROAD,SHETLAND,ZE1 0FD

Number:SC213575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE DUKHAAN LTD.

64 SWEETCROFT LANE,UXBRIDGE,UB10 9LF

Number:11162822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source