QEC CERTIFICATION LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NEIL COOKE / 03/11/2020

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL COOKE / 03/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/01/1714 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR SARI LEINO

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 COMPANY NAME CHANGED QUALITY & ENVIRONMENTAL CERTIFICATION LIMITED CERTIFICATE ISSUED ON 31/01/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARI PAIVIKKI LEINO - HUAGIE / 26/03/2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARI PAIVIKKI LAINO - HUAGIE / 14/03/2012

View Document

08/03/128 March 2012 DIRECTOR APPOINTED MS SARI PAIVIKKI LAINO - HUAGIE

View Document

28/01/1228 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MR STANLEY WRIGHT

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR STANLEY WRIGHT

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR ROBERT NEIL COOKE

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM C/O M K GREENWOOD & CO M M HOUSE 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCES PRYCE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY FRANCES PRYCE

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRYCE

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR MARTIN PRYCE / 01/01/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANN PRYCE / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 29 EAST STREET FARNHAM SURREY GU9 7SW

View Document

14/05/0114 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

10/03/9910 March 1999 £ IC 1000/180 18/02/99 £ SR 820@1=820

View Document

10/03/9910 March 1999 820X£1 18/02/99

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 AMENDING FORM 88(2)R

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 £ NC 1000/10000 25/08/

View Document

24/04/9824 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/06/975 June 1997 DIRECTOR RESIGNED

View Document

01/05/971 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

10/11/9610 November 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM: ADMINISTRATION CENTRE 106 HIGH STREET SELSEY CHICHESTER WEST SUSSEX PO20 0Q2

View Document

08/09/968 September 1996 DIRECTOR RESIGNED

View Document

08/09/968 September 1996 NEW DIRECTOR APPOINTED

View Document

08/09/968 September 1996 SECRETARY RESIGNED

View Document

08/09/968 September 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 REGISTERED OFFICE CHANGED ON 03/03/94 FROM: 6 HOLFORD GREEN SELSEY CHICHESTER WEST SUSSEX PO20 ONT

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: 372 OLD ST LONDON EC1V 9LT

View Document

05/05/935 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 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