Advanced company searchLink opens in new window

QUALITEK ENGINEERING LTD

Company number 07202405

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)
07 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
23 Dec 2015 AD01 Registered office address changed from Unit 3a Bynea Business Park R/O Heol Y Bwlch Bynea Llanelli Carmarthenshire SA14 9SU to Unit 2 Dura Business Park Yspitty Road Bynea Llanelli Carmarthenshire SA14 9TD on 23 December 2015
27 Oct 2015 MR01 Registration of charge 072024050002, created on 23 October 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
01 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,000
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
21 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
07 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 1,000
07 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc nom cap & allot new shares 24/03/2011
20 Jun 2011 MISC Increasing share cap
20 Jun 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Jun 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
15 Jun 2010 AP01 Appointment of Ralph Paul Oram as a director
15 Jun 2010 AD01 Registered office address changed from 21 Upper Mill Llanelli Carmarthenshire SA15 3RY Wales on 15 June 2010
28 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
25 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted