QUICKMACH ENGINEERING LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Registration of charge 041381400005, created on 2024-08-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/02/146 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 08/08/2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY KAREN HOLDER

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 01/08/2013

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDER

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN HOLDER

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041381400004

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041381400003

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CORNISH / 10/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE HOLDER / 10/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HOLDER / 10/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUINN / 10/01/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BEACH / 10/01/2010

View Document

11/02/1011 February 2010 ARTICLES OF ASSOCIATION

View Document

11/02/1011 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 UNIT A2 INNSWORTH TECHNOLOGY PARK INNSWORTH LANE GLOUCESTER GLOUCESTERSHIRE GL3 1DL

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0123 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: G OFFICE CHANGED 26/04/01 23 PRINCES ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2TX

View Document

26/04/0126 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 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