QUALITEK ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-03-25 with no updates |
08/04/258 April 2025 | Notification of Qualitas Holdings Limited as a person with significant control on 2025-04-01 |
08/04/258 April 2025 | Notification of Andrew Royston Beer as a person with significant control on 2025-04-01 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Registration of charge 072024050005, created on 2024-12-17 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Registration of charge 072024050004, created on 2023-02-28 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/01/227 January 2022 | Termination of appointment of Ralph Paul Oram as a director on 2022-01-05 |
07/01/227 January 2022 | Appointment of Mr Andrew James Beer as a director on 2022-01-05 |
07/01/227 January 2022 | Satisfaction of charge 1 in full |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/11/2112 November 2021 | Statement of capital following an allotment of shares on 2021-11-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072024050002 |
14/05/2014 May 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/08/1821 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM UNIT 3A BYNEA BUSINESS PARK R/O HEOL Y BWLCH BYNEA LLANELLI CARMARTHENSHIRE SA14 9SU |
27/10/1527 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 072024050002 |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/03/1230 March 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
21/07/1121 July 2011 | 31/03/11 TOTAL EXEMPTION FULL |
07/07/117 July 2011 | INC NOM CAP & ALLOT NEW SHARES 24/03/2011 |
07/07/117 July 2011 | 15/06/11 STATEMENT OF CAPITAL GBP 1000 |
20/06/1120 June 2011 | INCREASING SHARE CAP |
20/06/1120 June 2011 | NC INC ALREADY ADJUSTED 13/06/2011 |
01/06/111 June 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR APPOINTED RALPH PAUL ORAM |
15/06/1015 June 2010 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 21 UPPER MILL LLANELLI CARMARTHENSHIRE SA15 3RY WALES |
28/04/1028 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1025 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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