Date | Description |
2025-01-27 |
delete career_pages_linkeddomain qbase.net |
2025-01-27 |
delete contact_pages_linkeddomain qbase.net |
2025-01-27 |
delete index_pages_linkeddomain qbase.net |
2025-01-27 |
delete management_pages_linkeddomain qbase.net |
2025-01-27 |
delete partner_pages_linkeddomain qbase.net |
2025-01-27 |
delete service_pages_linkeddomain qbase.net |
2025-01-27 |
delete source_ip 162.159.134.42 |
2025-01-27 |
delete terms_pages_linkeddomain qbase.net |
2025-01-27 |
insert source_ip 185.220.62.150 |
2025-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTONE |
2024-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES |
2024-06-21 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2023-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-08-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-07-07 |
update num_mort_outstanding 3 => 2 |
2023-07-07 |
update num_mort_satisfied 1 => 2 |
2023-07-05 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036242030002 |
2023-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / QBASE HOLDINGS LIMITED / 12/09/2022 |
2023-04-07 |
insert company_previous_name QBASE DATA SERVICES LIMITED |
2023-04-07 |
update name QBASE DATA SERVICES LIMITED => EULER DATAOPS & ANALYTICS LIMITED |
2022-09-12 |
update statutory_documents COMPANY NAME CHANGED QBASE DATA SERVICES LIMITED
CERTIFICATE ISSUED ON 12/09/22 |
2022-09-07 |
delete sic_code 63110 - Data processing, hosting and related activities |
2022-09-07 |
insert sic_code 62020 - Information technology consultancy activities |
2022-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-08-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-07-04 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
delete address BOLD STREET CHAMBERS 31-33 BOLD STREET WARRINGTON CHESHIRE WA1 1HL |
2022-06-07 |
delete company_previous_name HERMWARD LIMITED |
2022-06-07 |
insert address THE GATEWAY SANKEY STREET WARRINGTON CHESHIRE ENGLAND WA1 1SR |
2022-06-07 |
update registered_address |
2022-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/2022 FROM
BOLD STREET CHAMBERS
31-33 BOLD STREET
WARRINGTON
CHESHIRE
WA1 1HL |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, NO UPDATES |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES |
2020-08-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QBASE HOLDINGS LIMITED |
2020-08-12 |
update statutory_documents CESSATION OF ANITA CATHERINE JOHNSTONE AS A PSC |
2020-08-12 |
update statutory_documents CESSATION OF IAN JOHNSTONE AS A PSC |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update num_mort_charges 1 => 4 |
2020-02-07 |
update num_mort_outstanding 0 => 3 |
2020-01-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-01-20 |
update statutory_documents FINANCE DOCUMENTS / COMPANY BUSINESS 20/12/2019 |
2020-01-20 |
update statutory_documents 20/12/19 STATEMENT OF CAPITAL GBP 54950 |
2020-01-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036242030004 |
2020-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036242030002 |
2020-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036242030003 |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR NICK KELLY |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR PARESH PATEL |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT ERNEST JONES |
2019-12-23 |
update statutory_documents DIRECTOR APPOINTED MRS TRACEY BARKER |
2019-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
2019-06-28 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-22 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2018-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-25 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-09-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES |
2017-08-07 |
update num_mort_outstanding 1 => 0 |
2017-08-07 |
update num_mort_satisfied 0 => 1 |
2017-07-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-07-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-06-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2016-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-08-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-07-20 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-06 |
update statutory_documents ADOPT ARTICLES 20/04/2016 |
2015-10-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-08 |
update returns_last_madeup_date 2014-08-30 => 2015-08-30 |
2015-10-08 |
update returns_next_due_date 2015-09-27 => 2016-09-27 |
2015-09-25 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents 30/08/15 FULL LIST |
2014-10-07 |
update returns_last_madeup_date 2013-08-30 => 2014-08-30 |
2014-10-07 |
update returns_next_due_date 2014-09-27 => 2015-09-27 |
2014-09-01 |
update statutory_documents 30/08/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-03-31 |
2014-08-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-07-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-03-07 |
update account_ref_day 30 => 31 |
2014-03-07 |
update account_ref_month 6 => 3 |
2014-03-07 |
update accounts_next_due_date 2015-03-31 => 2014-12-31 |
2014-02-27 |
update statutory_documents CURRSHO FROM 30/06/2014 TO 31/03/2014 |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
update returns_last_madeup_date 2012-08-30 => 2013-08-30 |
2013-10-07 |
update returns_next_due_date 2013-09-27 => 2014-09-27 |
2013-09-02 |
update statutory_documents 30/08/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-22 |
update returns_last_madeup_date 2010-08-30 => 2011-08-30 |
2013-06-22 |
update returns_next_due_date 2011-09-27 => 2012-09-27 |
2013-06-22 |
delete sic_code 7230 - Data processing |
2013-06-22 |
insert sic_code 63110 - Data processing, hosting and related activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-30 => 2012-08-30 |
2013-06-22 |
update returns_next_due_date 2012-09-27 => 2013-09-27 |
2013-02-20 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-09-03 |
update statutory_documents 30/08/12 FULL LIST |
2012-08-31 |
update statutory_documents 30/08/11 FULL LIST |
2011-11-18 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-10 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-09-15 |
update statutory_documents 30/08/10 FULL LIST |
2010-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANITA CATHERINE JOHNSTONE / 30/08/2010 |
2010-03-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-09-14 |
update statutory_documents RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS |
2009-01-12 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-09-23 |
update statutory_documents RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS |
2007-11-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-10-16 |
update statutory_documents RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS |
2007-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-25 |
update statutory_documents RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-12 |
update statutory_documents RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS |
2004-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-06 |
update statutory_documents RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS |
2004-04-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2004-01-18 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS; AMEND |
2003-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/03 FROM:
EBENEZER CHAPEL
EBENEZER PLACE LEGH STREET
WARRINGTON
CHESHIRE WA1 1UL |
2003-09-23 |
update statutory_documents RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS |
2002-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/02 FROM:
THE RED HOUSE
CINDER LANE
THELWALL
WARRINGTON WA4 3JL |
2002-10-24 |
update statutory_documents RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
2002-09-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-08-22 |
update statutory_documents NC INC ALREADY ADJUSTED
26/07/02 |
2002-08-22 |
update statutory_documents £ NC 1000/100000
26/07 |
2002-08-22 |
update statutory_documents DIRECTORS AUTHORITY 26/07/02 |
2002-08-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/08/02 TO 30/06/02 |
2002-08-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-05-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-05-14 |
update statutory_documents COMPANY NAME CHANGED
HERMWARD LIMITED
CERTIFICATE ISSUED ON 14/05/02 |
2002-03-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/01 |
2001-09-06 |
update statutory_documents RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS |
2001-07-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/00 |
2000-09-01 |
update statutory_documents RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS |
2000-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/99 |
2000-01-10 |
update statutory_documents RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS |
1999-03-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/08/99 |
1998-12-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-29 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1998-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1998-12-29 |
update statutory_documents SECRETARY RESIGNED |
1998-11-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/98 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
1998-09-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |