- Company Overview for QUALITEK ENGINEERING LTD (07202405)
- Filing history for QUALITEK ENGINEERING LTD (07202405)
- People for QUALITEK ENGINEERING LTD (07202405)
- Charges for QUALITEK ENGINEERING LTD (07202405)
- More for QUALITEK ENGINEERING LTD (07202405)
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
|
|
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
|
|
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
|
|
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
|
|
07 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2011 | MISC | Increasing share cap | |
20 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
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
|