QUALITY ESSENTIAL DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registration of charge 033914010004, created on 2025-07-16 |
25/06/2525 June 2025 | Change of details for Icg Holdings Preston Limited as a person with significant control on 2025-06-13 |
24/06/2524 June 2025 | Registration of charge 033914010002, created on 2025-06-13 |
23/06/2523 June 2025 | Termination of appointment of Ian William Smith as a director on 2025-06-13 |
23/06/2523 June 2025 | Termination of appointment of David Arrowsmith as a director on 2025-06-13 |
23/06/2523 June 2025 | Notification of Icg Holdings Preston Limited as a person with significant control on 2025-06-13 |
23/06/2523 June 2025 | Cessation of Ian William Smith as a person with significant control on 2025-06-13 |
23/06/2523 June 2025 | Cessation of David Arrowsmith as a person with significant control on 2025-06-13 |
23/06/2523 June 2025 | Appointment of Mr Ian Garden as a director on 2025-06-13 |
23/06/2523 June 2025 | Termination of appointment of David Arrowsmith as a secretary on 2025-06-13 |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-06-30 |
29/11/2429 November 2024 | Resolutions |
26/11/2426 November 2024 | Cancellation of shares. Statement of capital on 2024-11-19 |
26/11/2426 November 2024 | Purchase of own shares. |
23/07/2423 July 2024 | Termination of appointment of Andrew Barker as a director on 2024-07-04 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-24 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/03/247 March 2024 | Resolutions |
07/03/247 March 2024 | Resolutions |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Termination of appointment of Matthew Robert Philp as a director on 2023-10-11 |
21/09/2321 September 2023 | Appointment of Mr Andrew Barker as a director on 2023-09-18 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
22/10/2122 October 2021 | Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-22 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
08/03/198 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
23/11/1723 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARROWSMITH |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SMITH |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/06/1629 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/10/141 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
01/10/141 October 2014 | 28/08/14 STATEMENT OF CAPITAL GBP 1090 |
01/10/141 October 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/09/1417 September 2014 | 11/08/14 STATEMENT OF CAPITAL GBP 1100 |
17/09/1417 September 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
03/07/143 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
04/02/144 February 2014 | COMPANY NAME CHANGED QUALITY ELECTRICAL DISTRIBUTION LTD CERTIFICATE ISSUED ON 04/02/14 |
04/02/144 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
24/05/1324 May 2013 | VARYING SHARE RIGHTS AND NAMES |
12/03/1312 March 2013 | ARTICLES OF ASSOCIATION |
12/03/1312 March 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 1080 |
12/03/1312 March 2013 | STATEMENT OF COMPANY'S OBJECTS |
21/02/1321 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
13/07/1213 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
02/06/112 June 2011 | DIRECTOR APPOINTED MATTHEW ROBERT PHILP |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARROWSMITH / 24/06/2010 |
02/07/102 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
02/07/102 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ARROWSMITH / 24/06/2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM SMITH / 24/06/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
09/04/089 April 2008 | ADOPT ARTICLES 17/03/2008 |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
02/07/072 July 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
17/08/0617 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
31/10/0531 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
04/08/054 August 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/06/0528 June 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON PR2 8NB |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
11/12/0311 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
16/01/0316 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
25/11/0225 November 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 |
06/08/026 August 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
27/06/0127 June 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
11/07/0011 July 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
14/02/0014 February 2000 | NEW SECRETARY APPOINTED |
14/02/0014 February 2000 | SECRETARY RESIGNED |
13/12/9913 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
09/07/999 July 1999 | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
09/03/999 March 1999 | NEW DIRECTOR APPOINTED |
04/12/984 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
01/12/981 December 1998 | NEW DIRECTOR APPOINTED |
01/12/981 December 1998 | SECRETARY RESIGNED |
01/12/981 December 1998 | DIRECTOR RESIGNED |
01/12/981 December 1998 | NEW SECRETARY APPOINTED |
18/09/9818 September 1998 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98 |
17/07/9817 July 1998 | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
28/08/9728 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/9724 July 1997 | DIRECTOR RESIGNED |
24/07/9724 July 1997 | NEW SECRETARY APPOINTED |
24/07/9724 July 1997 | NEW DIRECTOR APPOINTED |
24/07/9724 July 1997 | SECRETARY RESIGNED |
24/06/9724 June 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