QCD PRECISION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registered office address changed from Qcd Precision Ltd Unit 29 Grasmere Way Riverside Industrial Estate Blyth NE24 4RR England to 29 Grasmere Way Blyth Riverside Business Park Blyth NE24 4RR on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY United Kingdom to Qcd Precision Ltd Unit 29 Grasmere Way Riverside Industrial Estate Blyth NE24 4RR on 2023-04-18

View Document

14/04/2314 April 2023 Termination of appointment of Greg Stephenson as a director on 2023-04-14

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Notification of Jacqueline Stephenson as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Greg Stephenson as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

17/02/2217 February 2022 Notification of Alan Stephenson as a person with significant control on 2022-02-17

View Document

01/06/211 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

04/01/214 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR ALAN STEPHENSON

View Document

04/01/194 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 1

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS JACQUELINE STEPHENSON

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR GREG STEPHENSON

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREG STEPHENSON

View Document

30/01/1830 January 2018 CESSATION OF JACQUELINE STEPHENSON AS A PSC

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE STEPHENSON

View Document

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

View Accounts

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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