QUEST PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

18/12/2418 December 2024 Director's details changed for Mr Gordon Deuchars on 2024-12-16

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

03/07/233 July 2023 Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Unit 5B Whittle Place Kingsway Park Dundee DD2 4US on 2023-07-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

23/12/2223 December 2022 Change of details for Ms Jillian Mcdonald as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland to 11 Dudhope Terrace Dundee DD3 6TS on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Ms Jillian Mcdonald on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Gordon Deuchars on 2022-12-23

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR GORDON DEUCHARS

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CROMAR

View Document

22/07/1922 July 2019 CESSATION OF COLIN GIBSON CROMAR AS A PSC

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN MCDONALD

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MS JILLIAN MCDONALD

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5841020001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/06/1821 June 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

19/12/1719 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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