QED STRUCTURES LTD

Company Documents

DateDescription
01/09/251 September 2025 NewTermination of appointment of Scott James Hull as a director on 2025-08-29

View Document (might not be available)

19/06/2519 June 2025 Director's details changed for Mr Scott Hull on 2025-06-17

View Document (might not be available)

19/06/2519 June 2025 Registered office address changed from 7 Hove Manor Hove Street Hove East Sussex BN3 2DF to 6-7 Hove Manor Hove Street Hove East Sussex BN3 2DF on 2025-06-19

View Document (might not be available)

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-08-31

View Document (might not be available)

08/01/248 January 2024 Appointment of Mr Nigel Tsang as a director on 2024-01-01

View Document (might not be available)

21/09/2321 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/04/2327 April 2023 Registration of charge 055590600003, created on 2023-04-27

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-08-31

View Document (might not be available)

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document (might not be available)

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document (might not be available)

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document (might not be available)

21/11/1821 November 2018 DIRECTOR APPOINTED MR SCOTT HULL

View Document (might not be available)

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document (might not be available)

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document (might not be available)

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document (might not be available)

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document (might not be available)

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

21/09/1521 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document (might not be available)

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

19/09/1319 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document (might not be available)

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document (might not be available)

12/10/1212 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document (might not be available)

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY PP SECRETARIES LIMITED

View Document (might not be available)

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document (might not be available)

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM CORNELIUS HOUSE, 178/180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document (might not be available)

15/09/1115 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document (might not be available)

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document (might not be available)

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PP SECRETARIES LIMITED / 09/09/2010

View Document (might not be available)

14/09/1014 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document (might not be available)

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WADDINGHAM / 09/09/2010

View Document (might not be available)

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA WADDINGHAM / 09/09/2010

View Document (might not be available)

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document (might not be available)

08/10/098 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document (might not be available)

13/10/0813 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document (might not be available)

01/10/081 October 2008 DIRECTOR APPOINTED NICOLA WADDINGHAM

View Document (might not be available)

17/09/0817 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document (might not be available)

04/10/074 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document (might not be available)

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document (might not be available)

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/08/06

View Document (might not be available)

14/09/0614 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/10/056 October 2005 S366A DISP HOLDING AGM 09/09/05

View Document (might not be available)

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

09/09/059 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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