QUALYTECH LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/11/244 November 2024 Secretary's details changed for Mr Robert Hugh King on 2024-11-04

View Document

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

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM ACORN HOUSE JOHN WILSON BUSINESS PARK HARVEY DRIVE CHESTFIELD WHITSTABLE KENT CT5 3QT

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/07/1516 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

21/02/1521 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BALICKI

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR DAVID FIGGIS

View Document

05/08/145 August 2014 SECRETARY APPOINTED MR ROBERT HUGH KING

View Document

05/08/145 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL SUTCLIFFE

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/0922 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM WESTERN LINK FAVERSHAM KENT ME13 7TZ

View Document

21/07/0821 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: RIVER HOUSE STOUR STREET CANTERBURY KENT CT1 2PA

View Document

03/08/073 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/0021 June 2000 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 31/12/98

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 16/12/98

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 DIRECTOR RESIGNED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 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