QED 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
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 13/04/20 STATEMENT OF CAPITAL GBP 100.00

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 19/12/19 STATEMENT OF CAPITAL GBP 55.00

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 19/12/19 STATEMENT OF CAPITAL GBP 4500

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MONNOX

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MICHAEL LATHAM / 02/07/2019

View Document

25/05/1925 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

08/05/198 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR DAVID CHRISTOPHER MONNOX

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR DOMINIC MICHAEL LATHAM

View Document

13/12/1813 December 2018 CESSATION OF DOMINIC WILLIAM JAMES ANDERSON AS A PSC

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANDERSON

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 SAIL ADDRESS CHANGED FROM: KIPLING HOUSE WELLS ROAD DRAYCOTT CHEDDAR SOMERSET BS27 3SN ENGLAND

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/06/167 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: MENDIP HOUSE WELLS ROAD DRAYCOTT CHEDDAR SOMERSET BS27 3SN ENGLAND

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

07/05/157 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 16 QUEEN SQUARE BRISTOL BS1 4NT

View Document

14/05/1414 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR DOMINIC ANDERSON

View Document

05/07/135 July 2013 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

30/05/1330 May 2013 SUB DIVISION 29/04/2013

View Document

29/05/1329 May 2013 SUB-DIVISION 01/05/13

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/04/1220 April 2012 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