Q. ENGINEERING DESIGNS LIMITED

Company Documents

DateDescription
26/05/1726 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

13/05/1613 May 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/05/1530 May 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

12/03/1512 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

24/03/1424 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/03/1312 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR CHE SHOLTO GRANT

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA YVONNE GRANT / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA YVONNE GRANT / 25/01/2010

View Document

23/10/0923 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM
26 WEST STREET
DUNSTABLE
BEDFORDSHIRE
LU6 1SX

View Document

06/06/086 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM
ROTHERSLADE HOUSE
THE AVENUE
ASCOT
SL5 7ND

View Document

15/05/0815 May 2008 RETURN MADE UP TO 10/03/08; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 10/03/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM:
ENTERPRISE HOUSE 82 WHITCHURCH
ROAD,
CARDIFF
CF14 3LX

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 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