QUALICUT 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
02/06/252 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

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

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Termination of appointment of Christine Joyce Bardsley as a director on 2023-08-01

View Document

13/11/2313 November 2023 Termination of appointment of Christine Joyce Bardsley as a secretary on 2023-08-01

View Document

13/11/2313 November 2023 Appointment of Ms Karen Denise Bardsley as a secretary on 2023-08-01

View Document

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

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

12/04/2312 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

19/05/2119 May 2021 31/07/20 UNAUDITED ABRIDGED

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 28/04/2021

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 28/04/2021

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 28/04/2021

View Document

02/04/212 April 2021 PSC'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 30/03/2021

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 30/03/2021

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM WHARF STREET CHADDERTON OLDHAM LANCS OL9 7PF

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN DENISE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 03/03/2021

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 03/03/2021

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 01/06/2020

View Document

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

View Accounts

21/07/2021 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN DENISE BARDSLEY

View Document

29/05/2029 May 2020 CESSATION OF CHRISTINE JOYCE BARDSLEY AS A PSC

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE BARDSLEY

View Document

31/12/1931 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE JOYCE BARDSLEY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE BARDSLEY / 13/01/2014

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN DENISE BARDSLEY / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE JOYCE BARDSLEY / 01/10/2009

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE BARDSLEY / 01/10/2009

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

04/03/914 March 1991 REGISTERED OFFICE CHANGED ON 04/03/91 FROM: 33 WARWICK ROAD ALKRINGTON MIDDLETON MANCHESTER

View Document

02/11/902 November 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 46/48 LONG STREET MIDDLETON MANCHESTER M24 3UT

View Document

30/01/9030 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

19/08/8719 August 1987 RETURN MADE UP TO 30/05/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

18/03/8718 March 1987 REGISTERED OFFICE CHANGED ON 18/03/87 FROM: UNIT 6 MERSEY ROAD INDUSTRIAL ESTATE MERSEY ROAD NORTH FAILSWORTH MANCHESTER

View Document

24/02/8724 February 1987 ACCOUNTING REF. DATE SHORT FROM 01/08 TO 31/07

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