QUALITY CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Registered office address changed from 14 st. Andrews Street Droitwich WR9 8DY England to 10 st. Andrews Street Droitwich WR9 8DY on 2025-01-07

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

25/12/2425 December 2024 Registered office address changed from 10 st. Andrews Street Droitwich Worcestershire WR9 8DY United Kingdom to 14 st. Andrews Street Droitwich WR9 8DY on 2024-12-25

View Document

18/10/2418 October 2024 Termination of appointment of Harry Giles as a secretary on 2024-10-05

View Document

18/10/2418 October 2024 Notification of David Giles as a person with significant control on 2024-05-31

View Document

11/10/2411 October 2024 Cessation of David Oscar Giles as a person with significant control on 2024-05-31

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Registered office address changed from Clarendon House 14 st Andrews Street Droitwich Worcs WR9 8DY to 10 st. Andrews Street Droitwich Worcestershire WR9 8DY on 2024-03-07

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/12/218 December 2021 Director's details changed for Mr. David Oscar Giles on 2021-12-08

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

23/12/1523 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

06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

09/12/149 December 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

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HARRY GILES / 01/01/2014

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HARRY GILES / 01/01/2014

View Document

10/01/1410 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GILES / 01/01/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

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

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 REGISTERED OFFICE CHANGED ON 23/08/05 FROM: LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

22/01/0422 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

17/12/0317 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