About

Registered Number: 04205891
Date of Incorporation: 25/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Suite D Mulberry Court, Stour Road, Christchurch, Dorset, BH23 1PS

 

Qualident Ltd was registered on 25 April 2001, it has a status of "Active". The business has 3 directors listed as Fooks, Kathryn Patricia, Baxter, Darren Anthony, Fooks, Russell Julian. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Darren Anthony 01 September 2002 - 1
FOOKS, Russell Julian 25 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FOOKS, Kathryn Patricia 25 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 April 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 30 May 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CH03 - Change of particulars for secretary 26 April 2017
CS01 - N/A 26 April 2017
RESOLUTIONS - N/A 15 July 2016
SH08 - Notice of name or other designation of class of shares 15 July 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 29 May 2013
CH03 - Change of particulars for secretary 24 May 2013
CH01 - Change of particulars for director 24 May 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
AA - Annual Accounts 26 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 04 May 2004
363s - Annual Return 11 May 2003
AA - Annual Accounts 23 April 2003
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 08 April 2002
225 - Change of Accounting Reference Date 08 February 2002
288a - Notice of appointment of directors or secretaries 23 May 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.