QUALITY ENGINEERING DESIGN (CONSULTING ENGINEERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/02/2419 February 2024 Termination of appointment of Adrian Brown as a secretary on 2023-09-01

View Document

19/02/2419 February 2024 Termination of appointment of Adrian Brown as a director on 2023-09-01

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

08/11/238 November 2023 Change of details for James Robert Palmer as a person with significant control on 2016-04-06

View Document

08/11/238 November 2023 Change of details for Adrian Brown as a person with significant control on 2016-04-06

View Document

30/10/2330 October 2023 Previous accounting period extended from 2023-04-30 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE

View Document

14/12/1514 December 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

07/12/157 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM WESTWOOD HOUSE, 78 LOUGHBOROUGH ROAD QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8DX ENGLAND

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM ST HELEN'S HOUSE KING STREET DERBY DE1 3EE

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

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

View Accounts

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

View Document

11/12/1211 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

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

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PALMER / 01/11/2010

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN BROWN / 01/11/2010

View Document

23/11/1023 November 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BROWN / 01/11/2010

View Document

23/11/1023 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

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

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PALMER / 30/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BROWN / 30/10/2009

View Document

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

View Document

10/12/0810 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BROWN / 02/11/2008

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 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