Advanced company searchLink opens in new window

TQC INSTRUMENTS LTD

Company number 08146587

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)
23 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
05 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
18 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
30 Jun 2020 MR01 Registration of charge 081465870005, created on 26 June 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Aug 2019 AP01 Appointment of Mr Remco Wever as a director on 31 July 2019
12 Aug 2019 TM01 Termination of appointment of Antoon Van Osch as a director on 29 July 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 AD01 Registered office address changed from 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9A 3XA to Unit 2 Burnside Court, Brunel Road Leominster Herefordshire HR6 0LX on 25 July 2019
07 Jan 2019 TM01 Termination of appointment of Michael James Lacrosse as a director on 15 December 2018
07 Jan 2019 AP01 Appointment of Michael Andrew Thuon as a director on 12 November 2018
13 Nov 2018 MR01 Registration of charge 081465870004, created on 31 October 2018
13 Nov 2018 MR01 Registration of charge 081465870003, created on 31 October 2018
08 Nov 2018 MR01 Registration of charge 081465870002, created on 31 October 2018
01 Nov 2018 MR04 Satisfaction of charge 081465870001 in full
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
19 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
19 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 19 July 2018
09 Jul 2018 AP01 Appointment of Antoon Van Osch as a director on 28 June 2018
06 Jul 2018 AD01 Registered office address changed from Prospect House 148 Lawrence Street York North Yorkshire YO10 3EB to 17 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9A 3XA on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of George Nicolaas Moonen as a director on 28 June 2018
22 Jun 2018 AA Total exemption full accounts made up to 31 December 2017