QUALITY ENGINEERING (WIRRAL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-06-17 with updates

View Document

23/09/2423 September 2024 Appointment of Mr Phillip Hall as a director on 2024-04-16

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNNE WILLIAMS / 30/06/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CESSATION OF GORDON EDWARD WILLIAMS AS A PSC

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON WILLIAMS

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MRS LYNNE WILLIAMS

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE WILLIAMS

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON EDWARD WILLIAMS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/141 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNNE WILLIAMS / 01/06/2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD WILLIAMS / 01/06/2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 10D THURSBY ROAD 10D THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW ENGLAND

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM UNIT4 24 DERBY ROAD LIVERPOOL L5 9PR

View Document

23/10/1323 October 2013 DISS40 (DISS40(SOAD))

View Document

22/10/1322 October 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

15/10/1315 October 2013 FIRST GAZETTE

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/08/1229 August 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1131 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD WILLIAMS / 02/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM BARNSTON HOUSE BEACON LANE WIRRAL MERSEYSIDE CH60 0EE

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

01/07/051 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

25/06/0425 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/04/0423 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 S80A AUTH TO ALLOT SEC 19/09/02

View Document

04/08/024 August 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: C/O NORTH WEST REGISTRATION SERVICES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

04/08/024 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/01/03

View Document

04/08/024 August 2002 SECRETARY RESIGNED

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 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