QUALITY CONTROLLED ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/06/258 June 2025 New | Confirmation statement made on 2025-06-08 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/07/191 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 01/07/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
20/02/1920 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072766670002 |
05/02/195 February 2019 | REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT 8 SHAWCROSS COURT SHAW CROSS BUSINESS PARK DEWSBURY WF12 7RF ENGLAND |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 072766670001 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
25/05/1725 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 12/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT 5 WOODHOUSE GRANGE SUTTON ON DERWENT YORK YO41 4DF |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/06/1622 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 01/06/2015 |
18/06/1518 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH RICHARDSON / 01/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 01/02/2013 |
10/07/1310 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
10/07/1310 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH RICHARDSON / 01/02/2013 |
11/03/1311 March 2013 | REGISTERED OFFICE CHANGED ON 11/03/2013 FROM 37 JERVIS COURT SUTTON ON DERWENT YORK YO41 4JX ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/07/123 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 12/10/2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 12/10/2011 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/06/1129 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
18/02/1118 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINCOLN DANIEL BROWN / 18/02/2011 |
20/10/1020 October 2010 | CURRSHO FROM 30/06/2011 TO 31/12/2010 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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