QC ENGINEERING GROUP LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

19/09/2319 September 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp 18, Unit 23, Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2023-09-19

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/11/2217 November 2022 Notification of Simon James Russell as a person with significant control on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/03/2230 March 2022 Appointment of Mr Simon James Russell as a director on 2022-03-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

30/09/2130 September 2021 Change of details for Tony James Russell as a person with significant control on 2020-02-07

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE

View Document

12/03/2012 March 2020 CESSATION OF HILARY MARTIN DRAKE AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

01/11/171 November 2017 23/10/17 STATEMENT OF CAPITAL GBP 30

View Document

31/10/1731 October 2017 APPROVAL OF SHARE FOR SHARE EXCHANGE/ SHARE TRANSFERS 23/10/2017

View Document

02/10/172 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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