Q C ELECTRICAL LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

22/09/2422 September 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Statement of capital following an allotment of shares on 2023-12-05

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

12/09/2312 September 2023 Appointment of Mr Adam Robert Quinn as a director on 2023-09-08

View Document

12/09/2312 September 2023 Director's details changed for Mr Robert Quinn on 2023-09-08

View Document

12/09/2312 September 2023 Director's details changed for Mr Warren Andrew Chinn on 2023-09-08

View Document

12/09/2312 September 2023 Appointment of Mr Craig Lee Foster as a director on 2023-09-08

View Document

17/08/2317 August 2023 Termination of appointment of Lynne Quinn as a secretary on 2023-08-15

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Notification of Q C Electrical Holdings Limited as a person with significant control on 2021-12-08

View Document

21/12/2121 December 2021 Cessation of Warren Andrew Chinn as a person with significant control on 2021-12-08

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/02/2016 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

13/03/1913 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 9 HURLFIELD AVENUE GLEADLESS SHEFFIELD S12 2TJ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT QUINN / 17/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN ANDREW CHINN / 17/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/11/074 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company