Advanced company searchLink opens in new window

QUALITY ENABLING DEVICES LIMITED

Company number 03671110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2014 AP01 Appointment of Mr Peter Andrew Stephenson as a director on 14 July 2014
27 Mar 2014 AA Accounts for a small company made up to 30 June 2013
25 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
26 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
13 Mar 2012 AA Accounts for a small company made up to 30 June 2011
09 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
14 Mar 2011 AA01 Current accounting period extended from 29 December 2010 to 29 June 2011
14 Feb 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
26 Nov 2010 AP01 Appointment of Mrs Patricia Margaret Campbell Hornsey as a director
26 Nov 2010 AP01 Appointment of Roger Leslie Hill Bates as a director
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
25 Nov 2010 AP01 Appointment of Mr Martin Littler as a director
24 Nov 2010 TM01 Termination of appointment of Richard Bullock as a director
24 Nov 2010 AP01 Appointment of Sukhjit Singh Gill as a director
24 Nov 2010 TM02 Termination of appointment of Margaret Bullock as a secretary
24 Nov 2010 AD01 Registered office address changed from 8a the Gardens Broadcut Fareham Hampshire PO16 8SS on 24 November 2010
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Sep 2010 AA Total exemption small company accounts made up to 29 December 2009
10 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
17 Jul 2009 AA Total exemption small company accounts made up to 29 December 2008
09 Dec 2008 363a Return made up to 20/11/08; full list of members
07 Oct 2008 AA Total exemption small company accounts made up to 29 December 2007