QUALITY CONCEPTS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Change of details for Mr Michael Frederick Page as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mrs Jane Mary Page on 2023-01-06

View Document

06/01/236 January 2023 Director's details changed for Mr Michael Frederick Page on 2023-01-06

View Document

06/01/236 January 2023 Secretary's details changed for Mr Michael Frederick Page on 2023-01-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PAGE / 31/12/2019

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM THE STABLES GOBLANDS FARM BUISINESS CENTRE CEMETERY LANE HADLOW KENT TN11 0LT UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PAGE / 31/12/2019

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK PAGE / 31/12/2019

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR JANE PAGE

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY PAGE / 30/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY PAGE / 16/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY PAGE / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY PAGE / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY PAGE / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE MARY PAGE / 15/10/2019

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM COMMERCIAL HOUSE HIGH STREET HADLOW TONBRIDGE KENT TN11 0EE

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MRS JANE MARY PAGE

View Document

21/01/1621 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAGE / 01/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARY PAGE / 01/10/2009

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE CHATHAM KENT ME5 9UD

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED JANE MARY PAGE

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED JANE MARY PAGE LOGGED FORM

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR ZARA FORD

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 REGISTERED OFFICE CHANGED ON 07/03/97 FROM: 10 SHERWOOD HOUSE WALDERSLADE CENTRE CHATHAM KENT ME5 9UD

View Document

21/02/9721 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 40-44 ROTHESAY ROAD, LUTON, BEDFORDSHIRE. LU1 1QZ

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

23/03/9523 March 1995 NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92 FROM: 1 UNION STREET LUTON BEDS LU1 3AN

View Document

29/01/9229 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/04/8910 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

03/03/893 March 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

06/11/876 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8715 September 1987 FIRST GAZETTE

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