QUANTUM PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE O'BRIEN / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 05/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH SIMPSON / 05/09/2013

View Document

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE O'BRIEN / 01/09/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMPSON / 30/09/2010

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE O'BRIEN / 30/09/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/04/0814 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

03/04/083 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 5-11 TOWER STRET NEWTOWN BIRMINGHAM B19 3UY

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 AMEND 883-RESCIND SHARES 2 X �1

View Document

11/12/0011 December 2000 AMEND 882-RESCIND SHARES 36 X �1

View Document

08/11/008 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 27/11/96

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/10/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/12/927 December 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/12/92;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: MESSRS BLOOMER HEAVEN & CO CHARTERED ACCOUNTANTS POST & MAIL HOUSE COLMORE CIRCUS, BIRMINGHAM

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9023 January 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/02/896 February 1989 WD 24/01/89 AD 14/04/87--------- � SI 98@1=98 � IC 2/100

View Document

01/02/891 February 1989 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: G OFFICE CHANGED 16/11/87 70 BIRCH ROAD EAST BIRMINGHAM B6 7DB

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/873 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: G OFFICE CHANGED 03/08/87 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/05/875 May 1987 COMPANY NAME CHANGED BASECRAFT LIMITED CERTIFICATE ISSUED ON 05/05/87

View Document

27/03/8727 March 1987 CERTIFICATE OF INCORPORATION

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