QUALITY COMPONENTS (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 |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with updates |
13/01/2513 January 2025 | Change of details for Dsm Group Ltd as a person with significant control on 2024-11-22 |
30/08/2430 August 2024 | Accounts for a small company made up to 2023-11-30 |
25/07/2425 July 2024 | Registered office address changed from Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ England to Unit 2 Chariot Way Glebe Farm Industrial Estate Rugby CV21 1DA on 2024-07-25 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
30/08/2330 August 2023 | Accounts for a small company made up to 2022-11-30 |
02/08/232 August 2023 | Satisfaction of charge 033031390002 in full |
02/08/232 August 2023 | Director's details changed for Mr William Martin Boswell on 2023-07-01 |
22/04/2322 April 2023 | Memorandum and Articles of Association |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
06/04/236 April 2023 | Registration of charge 033031390004, created on 2023-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/01/2217 January 2022 | Termination of appointment of Dean Aston as a secretary on 2022-01-17 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
30/11/2130 November 2021 | Satisfaction of charge 033031390001 in full |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
18/11/2118 November 2021 | Director's details changed for Mr William Martin Boswell on 2021-11-18 |
18/11/2118 November 2021 | Change of details for Dsm Group Ltd as a person with significant control on 2021-11-18 |
18/11/2118 November 2021 | Registered office address changed from Plum Tree Cottage Main Street Bishampton Pershore WR10 2NL England to Unit 36 Butlers Leap Rugby Warwickshire CV21 3RQ on 2021-11-18 |
18/11/2118 November 2021 | Director's details changed for Mr Benjamin Cufley on 2021-11-18 |
12/11/2112 November 2021 | Accounts for a small company made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/06/2030 June 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM ORCHARD HOUSE SAMBOURNE PARK SAMBOURNE REDDITCH B96 6PE |
18/10/1818 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 033031390002 |
10/10/1810 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 033031390001 |
08/10/188 October 2018 | DIRECTOR APPOINTED MR BENJAMIN CUFLEY |
08/10/188 October 2018 | SECRETARY APPOINTED MR DEAN ASTON |
08/10/188 October 2018 | DIRECTOR APPOINTED MR WILLIAM MARTIN BOSWELL |
08/10/188 October 2018 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY MILLAR |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLAR |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MILLAR |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/04/186 April 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
07/04/177 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
04/04/164 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15 |
18/03/1618 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
28/04/1528 April 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 |
28/03/1528 March 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
04/04/144 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
03/03/143 March 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
09/04/139 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
31/03/1331 March 2013 | DIRECTOR APPOINTED MRS SHIRLEY MARGARET MILLAR |
31/03/1331 March 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
02/04/122 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
30/03/1230 March 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
05/04/115 April 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
08/04/108 April 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANIFORTH / 01/01/2010 |
30/03/1030 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
13/04/0913 April 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
27/02/0927 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
10/05/0710 May 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
03/05/063 May 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
26/04/0526 April 2005 | DIRECTOR RESIGNED |
14/06/0414 June 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
03/05/033 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 |
02/05/022 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 |
22/03/0222 March 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
17/04/0017 April 2000 | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS |
25/02/9925 February 1999 | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS |
23/11/9823 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
03/11/983 November 1998 | NEW DIRECTOR APPOINTED |
18/04/9818 April 1998 | ACC. REF. DATE EXTENDED FROM 01/03/98 TO 30/06/98 |
01/04/981 April 1998 | RETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS |
30/05/9730 May 1997 | REGISTERED OFFICE CHANGED ON 30/05/97 FROM: 11 RICHWORTH ROAD, HANDSWORTH, SHEFFIELD, SOUTH YORKSHIRE S13 8UG |
24/02/9724 February 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 01/03/98 |
16/01/9716 January 1997 | 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