QUALITY COMPONENT 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
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Appointment of Tony James Russell as a secretary on 2023-11-24

View Document

29/11/2329 November 2023 Termination of appointment of Tony James Russell as a director on 2023-11-24

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Change of details for a person with significant control

View Document

06/10/236 October 2023 Director's details changed for Mr Simon James Russell on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Qc Engineering Group Limited as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Tony James Russell on 2023-10-06

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/05/2325 May 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW on 2023-05-25

View Document

01/12/221 December 2022 Satisfaction of charge 1 in full

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/03/2230 March 2022 Appointment of Mr Simon James Russell as a director on 2022-03-29

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, SECRETARY HILARY DRAKE

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR HILARY DRAKE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/01/1831 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QC ENGINEERING GROUP LIMITED

View Document

24/11/1724 November 2017 CESSATION OF TONY JAMES RUSSELL AS A PSC

View Document

24/11/1724 November 2017 CESSATION OF HILARY MARTIN DRAKE AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 SHARE FOR SHARE EXCHANGE/SHARE TRANSFERS 23/10/2017

View Document

11/10/1711 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW ESTOVER PLYMOUTH DEVON PL6 7TL

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/11/135 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYWARD

View Document

12/12/1112 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/1023 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1023 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY JAMES RUSSELL / 26/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY MARTIN DRAKE / 26/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HAYWARD / 26/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

22/10/9822 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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