Q.E.D. INDUSTRIAL CONTROLS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Termination of appointment of Martin John Brunger as a director on 2025-06-20

View Document

17/06/2517 June 2025 Accounts for a small company made up to 2024-12-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

24/01/2424 January 2024 Appointment of Mr Paul Chapman as a director on 2024-01-24

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 All of the property or undertaking has been released from charge 3

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

18/01/2218 January 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

13/01/2213 January 2022 Accounts for a small company made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

16/12/2116 December 2021 All of the property or undertaking has been released from charge 3

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1928 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

28/03/1928 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

20/12/1820 December 2018 SAIL ADDRESS CHANGED FROM: 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

20/12/1820 December 2018 SAIL ADDRESS CHANGED FROM: 30 CAMP ROAD FARNBOROUGH GU14 6EW ENGLAND

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

25/10/1725 October 2017 AUDITOR'S RESIGNATION

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

20/09/1620 September 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

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/01/156 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 65 KINGSWAY LONDON WC2B 6TD

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC WRIGHT / 30/12/2010

View Document

06/01/116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BRUNGER / 30/12/2010

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ERIC WRIGHT / 30/12/2009

View Document

16/01/1016 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERIC WRIGHT / 30/12/2009

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN BRUNGER / 30/12/2009

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL ALLAN

View Document

27/01/0927 January 2009 SECRETARY APPOINTED ROBERT ERIC WRIGHT

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/074 October 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/10/074 October 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/10/074 October 2007 REREG PLC-PRI 18/09/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/9718 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9522 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

14/11/9214 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/926 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/08/909 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/903 August 1990 REREGISTRATION PRI-PLC 12/07/90

View Document

03/08/903 August 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/903 August 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/08/903 August 1990 BALANCE SHEET

View Document

03/08/903 August 1990 AUDITORS' STATEMENT

View Document

03/08/903 August 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

03/08/903 August 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

30/07/9030 July 1990 BONUS ISSUE. 12/07/90

View Document

24/07/9024 July 1990 ALTER MEM AND ARTS 12/07/90

View Document

24/07/9024 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/03/9015 March 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/09/8622 September 1986 GAZETTABLE DOCUMENT

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 27/08/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 GAZETTABLE DOCUMENT

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