C-QUIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

14/04/2514 April 2025 Notification of C-Salt Marine Limited as a person with significant control on 2025-04-14

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/08/247 August 2024 Registration of charge 022372480007, created on 2024-08-07

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/03/2123 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

25/02/2025 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COOKE / 29/08/2018

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/04/184 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 70 HIGH STREET FAREHAM HANTS PO16 7BB

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID COOKE / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COOKE / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COOKE / 22/08/2017

View Document

22/08/1722 August 2017 Registered office address changed from , 70 High Street, Fareham, Hants, PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 2017-08-22

View Document

18/02/1718 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/09/159 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BRIMLEY

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRIMLEY

View Document

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

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/10/1417 October 2014 TERMINATE DIR APPOINTMENT

View Document

17/10/1417 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID COOKE / 01/09/2014

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL WOOD

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED CATHERINE MOLLIE JOYCE COOKE

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/09/1217 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/08/1031 August 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/10/0914 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

04/09/064 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 APP DIR 24/08/05

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0512 September 2005 ARTICLES OF ASSOCIATION

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

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 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 documents registered before 1 January 1995

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 PURCASE SHARES 20/09/94

View Document

24/08/9424 August 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9416 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/90

View Document

14/12/9014 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/11/89

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

19/09/9019 September 1990 RETURN MADE UP TO 24/08/89; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

24/04/8924 April 1989 WD 14/04/89 AD 21/03/89--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/02/8914 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/8815 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information