QUALITY ESSENTIAL DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 033914010004, created on 2025-07-16

View Document

25/06/2525 June 2025 Change of details for Icg Holdings Preston Limited as a person with significant control on 2025-06-13

View Document

24/06/2524 June 2025 Registration of charge 033914010002, created on 2025-06-13

View Document

23/06/2523 June 2025 Termination of appointment of Ian William Smith as a director on 2025-06-13

View Document

23/06/2523 June 2025 Termination of appointment of David Arrowsmith as a director on 2025-06-13

View Document

23/06/2523 June 2025 Notification of Icg Holdings Preston Limited as a person with significant control on 2025-06-13

View Document

23/06/2523 June 2025 Cessation of Ian William Smith as a person with significant control on 2025-06-13

View Document

23/06/2523 June 2025 Cessation of David Arrowsmith as a person with significant control on 2025-06-13

View Document

23/06/2523 June 2025 Appointment of Mr Ian Garden as a director on 2025-06-13

View Document

23/06/2523 June 2025 Termination of appointment of David Arrowsmith as a secretary on 2025-06-13

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Resolutions

View Document

26/11/2426 November 2024 Cancellation of shares. Statement of capital on 2024-11-19

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

23/07/2423 July 2024 Termination of appointment of Andrew Barker as a director on 2024-07-04

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Termination of appointment of Matthew Robert Philp as a director on 2023-10-11

View Document

21/09/2321 September 2023 Appointment of Mr Andrew Barker as a director on 2023-09-18

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/10/2122 October 2021 Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-22

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

08/03/198 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

23/11/1723 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARROWSMITH

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SMITH

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/06/1629 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/141 October 2014 28/08/14 STATEMENT OF CAPITAL GBP 1090

View Document

01/10/141 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/09/1417 September 2014 11/08/14 STATEMENT OF CAPITAL GBP 1100

View Document

17/09/1417 September 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/143 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 COMPANY NAME CHANGED QUALITY ELECTRICAL DISTRIBUTION LTD CERTIFICATE ISSUED ON 04/02/14

View Document

04/02/144 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/07/1331 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1312 March 2013 ARTICLES OF ASSOCIATION

View Document

12/03/1312 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 1080

View Document

12/03/1312 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/07/1213 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MATTHEW ROBERT PHILP

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARROWSMITH / 24/06/2010

View Document

02/07/102 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARROWSMITH / 24/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM SMITH / 24/06/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ADOPT ARTICLES 17/03/2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON PR2 8NB

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/11/0225 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

06/08/026 August 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 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