COMPLETE QUALITY ENGINEERING LIMITED

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 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-09-16 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Notification of Philip Lee as a person with significant control on 2024-07-04

View Document

19/07/2419 July 2024 Withdrawal of a person with significant control statement on 2024-07-19

View Document

12/07/2412 July 2024 Change of share class name or designation

View Document

08/07/248 July 2024 Termination of appointment of Richard Hughes as a director on 2024-07-04

View Document

08/07/248 July 2024 Termination of appointment of Jonathan Sanderson as a director on 2024-07-04

View Document

17/06/2417 June 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Termination of appointment of Álvaro José Rebón Portillo as a director on 2023-10-01

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-09-16 with updates

View Document

03/12/223 December 2022 Director's details changed for Mr Philip Arthur Stead on 2021-02-16

View Document

05/04/225 April 2022 Appointment of Philip Andrew Lee as a director on 2022-03-08

View Document

04/04/224 April 2022 Appointment of Alvaro Jose Rebon Portillo as a director on 2022-03-08

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

21/02/2221 February 2022 Registration of charge 103781960001, created on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/11/2119 November 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-16 with updates

View Document

29/03/2129 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 ADOPT ARTICLES 01/10/2020

View Document

26/10/2026 October 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR RICHARD HUGHES

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR JONATHAN SANDERSON

View Document

16/10/2016 October 2020 CESSATION OF STUART JOHN BARKER AS A PSC

View Document

16/10/2016 October 2020 NOTIFICATION OF PSC STATEMENT ON 01/10/2020

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR PHILIP ARTHUR STEAD

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR ANDREW SLIGHT

View Document

13/10/2013 October 2020 01/10/20 STATEMENT OF CAPITAL GBP 440

View Document

09/10/209 October 2020 COMPANY NAME CHANGED ZEST CONSULTING GROUP LIMITED CERTIFICATE ISSUED ON 09/10/20

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOANN BARKER

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

08/10/208 October 2020 CESSATION OF JOANN BARKER AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

07/05/207 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANN BARKER

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN BARKER / 16/09/2016

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/12/1621 December 2016 COMPANY NAME CHANGED STUART BARKER CONSULTING LIMITED CERTIFICATE ISSUED ON 21/12/16

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM ELSWORTH HOUSE MANOR ROAD BRAMPTON BIERLOW ROTHERHAM S63 6BJ UNITED KINGDOM

View Document

16/09/1616 September 2016 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