QML(UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Unaudited abridged accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
24/04/2524 April 2025 | Register(s) moved to registered office address Dale Farm Westcliffe Sleaford Lincolnshire NG34 8RG |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
23/12/2423 December 2024 | Director's details changed for Mr Michael Anthony Leaver on 2024-12-16 |
23/12/2423 December 2024 | Change of details for Mr John William Yates as a person with significant control on 2024-12-11 |
23/09/2423 September 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/04/2326 April 2023 | Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to Oxley House Lincoln Way Louth Lincolnshire LN11 0LS |
09/02/239 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/12/2131 December 2021 | Notification of Penelope Victoria Bodger-Yates as a person with significant control on 2021-12-15 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/02/205 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/02/1813 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/01/1717 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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 REG PSC |
17/01/1717 January 2017 | SAIL ADDRESS CHANGED FROM: 15 CHEQUERGATE LOUTH LINCOLNSHIRE LN11 0LJ ENGLAND |
03/01/173 January 2017 | SAIL ADDRESS CREATED |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/01/1614 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/01/158 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/01/1414 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/04/138 April 2013 | 06/03/13 STATEMENT OF CAPITAL GBP 3 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1211 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
07/01/117 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/04/1020 April 2010 | CURREXT FROM 31/12/2009 TO 31/05/2010 |
18/02/1018 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
30/10/0930 October 2009 | REGISTERED OFFICE CHANGED ON 30/10/2009 FROM DALE FARM WESTCLIFFE SLEAFORD LINCOLNSHIRE NG34 8RG UNITED KINGDOM |
30/10/0930 October 2009 | DIRECTOR APPOINTED MR JOHN WILLIAM YATES |
16/12/0816 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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