STEWART QUALITY ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

18/04/2418 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

23/11/2323 November 2023 Director's details changed for Mr Paul Leslie Stewart on 2023-11-22

View Document

23/11/2323 November 2023 Change of details for Mr Paul Leslie Stewart as a person with significant control on 2023-11-22

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/06/232 June 2023 Termination of appointment of Suzanne Kiely as a director on 2023-06-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

20/03/2120 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

13/10/2013 October 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 15/07/19 STATEMENT OF CAPITAL GBP 10

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MISS SUZANNE KIELY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM UNIT 4, VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

26/01/1826 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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