QC ENGINEERING GROUP LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-01 with updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-01 with updates |
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 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2022-10-31 |
17/11/2217 November 2022 | Notification of Simon James Russell as a person with significant control on 2022-11-14 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-01 with updates |
30/03/2230 March 2022 | Appointment of Mr Simon James Russell as a director on 2022-03-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with updates |
30/09/2130 September 2021 | Change of details for Tony James Russell as a person with significant control on 2020-02-07 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/06/2030 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE |
12/03/2012 March 2020 | CESSATION OF HILARY MARTIN DRAKE AS A PSC |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
28/05/1928 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
01/11/171 November 2017 | 23/10/17 STATEMENT OF CAPITAL GBP 30 |
31/10/1731 October 2017 | APPROVAL OF SHARE FOR SHARE EXCHANGE/ SHARE TRANSFERS 23/10/2017 |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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