QUALTECH ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mrs Lucy Gabriella Hudson as a director on 2025-07-16

View Document

07/04/257 April 2025 Registered office address changed from Trent Industrial Estate Duchess Street Shaw Oldham OL2 7UT England to 28 Cordy Lane Brinsley Nottingham NG16 5BY on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Change of details for Agl Holdings Grp Limited as a person with significant control on 2022-03-01

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Change of details for Agl Holdings Grp Limited as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

05/10/215 October 2021 Director's details changed for Mr Andrew Warren Hudson on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Andrew Warren Hudson as a person with significant control on 2021-10-05

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 5D TRANS PENNINE TRADING ESTATE GORRELLS WAY ROCHDALE LANCS OL11 2PX

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 06/03/14 FOR FORM AR01

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 06/03/11 FOR FORM AR01

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 06/03/12 FOR FORM AR01

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 06/03/13 FOR FORM AR01

View Document

01/02/161 February 2016 SECOND FILING WITH MUD 06/03/15 FOR FORM AR01

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, 40 GLENFIELD AVENUE, KIMBERLEY, NOTTINGHAM, NOTTS, NG16 2HB, UNITED KINGDOM

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WARREN HUDSON / 30/09/2010

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM, 3 AMBER CLOSE, AMBERGATE, DERBYS., DE56 2FJ

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN HUDSON / 06/04/2010

View Document

14/04/0914 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/05/072 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 42 CHEVIOT ROAD, LONG EATON, NOTTINGHAM, NG10 4FU

View Document

04/05/064 May 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0130 August 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: 42 WALKERS LANE, PENKETH, WARRINGTON, CHESHIRE WA5 2PA

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 229 NETHER STREET, LONDON, N3 1NT

View Document

06/03/006 March 2000 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