QUALITY CONTROL TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/11/2422 November 2024 Registered office address changed from 6 Burleigh Place Darlington Co.Durham DL3 7SR to 40 Infinity View Stockton-on-Tees TS18 2FN on 2024-11-22

View Document

22/11/2422 November 2024 Cessation of Sarah Louise Marshall as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Change of details for Mr Ian Marshall as a person with significant control on 2024-11-22

View Document

24/10/2424 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 01/04/19 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

23/10/1823 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

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

View Document

13/06/1713 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARSHALL / 21/07/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE MARSHALL / 22/07/2011

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 15 HOLLY CLOSE DARLINGTON DL1 4RZ

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/12/0727 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/09/0521 September 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 3 BIDDICK CLOSE STOCKTON ON TEES CLEVELAND TS19 0UJ

View Document

14/12/0414 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 4 REEF HOUSE, HARBOUR WALK HARTLEPOOL MARINA HARTLEPOOL TS26 0XT

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

11/12/0311 December 2003 REGISTERED OFFICE CHANGED ON 11/12/03 FROM: C/O COUSINS & CO, BROADCASTING HOUSE, NEWPORT ROAD MIDDLESBROUGH TS1 5JA

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 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