QUALTECH RESOURCING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Notice of deemed approval of proposals

View Document

03/01/253 January 2025 Statement of administrator's proposal

View Document

16/12/2416 December 2024 Registered office address changed from 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of an administrator

View Document

23/10/2423 October 2024 Registration of charge 051660420006, created on 2024-10-21

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

13/02/2413 February 2024 Registration of charge 051660420005, created on 2024-02-12

View Document

04/12/234 December 2023 Full accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Director's details changed for Mr Richard Ernest Sobol on 2023-11-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/03/2329 March 2023 Registered office address changed from 131 Lichfield Street Walsall West Midlands WS1 1SL England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 2023-03-29

View Document

24/11/2224 November 2022 Full accounts made up to 2022-02-28

View Document

14/10/2114 October 2021 Full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

04/07/194 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/06/2018

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 ADOPT ARTICLES 15/06/2018

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW WORTHINGTON

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / JARELL LIMITED / 15/06/2018

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WORTHINGTON

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARELL LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 PREVEXT FROM 31/01/2017 TO 28/02/2017

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM CROFT HOUSE CROFT STREET DEWSBURY WEST YORKSHIRE WF13 1AR

View Document

21/10/1621 October 2016 PREVSHO FROM 31/07/2016 TO 31/01/2016

View Document

13/07/1613 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051660420004

View Document

01/03/161 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1625 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051660420003

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST SOBOL / 24/02/2016

View Document

22/02/1622 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/02/1622 February 2016 ADOPT ARTICLES 09/02/2016

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 051660420002

View Document

16/02/1616 February 2016 04/02/16 STATEMENT OF CAPITAL GBP 989

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER WORTHINGTON

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR RICHARD ERNEST SOBOL

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WORTHINGTON

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL THIRLWELL

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG BROWN

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/09/159 September 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ALTER ARTICLES 01/11/2013

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAI STANLEY BROWN / 01/11/2013

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR CRAI STANLEY BROWN

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

01/08/131 August 2013 ADOPT ARTICLES 22/07/2013

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/07/1223 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/08/1021 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER WORTHINGTON / 29/06/2010

View Document

21/08/1021 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 01/03/2010

View Document

14/06/1014 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL THIRLWELL / 01/03/2010

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: BATLEY BUSINESS & TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

31/08/0531 August 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 55A NORTHGATE WAKEFIELD WEST YORKSHIRE WF1 3BP

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 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