QTEC UK LTD
Status | ACTIVE |
Company No. | 03887044 |
Category | Private Limited Company |
Incorporated | 26 Nov 1999 |
Age | 24 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
QTEC UK LTD is an active private limited company with number 03887044. It was incorporated 24 years, 6 months, 18 days ago, on 26 November 1999. The company address is 122 Westwood Drive, Canterbury, CT2 7US, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-05
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-07
New address: 122 Westwood Drive Canterbury CT2 7US
Old address: 12 Weir Court Barton Mill Road Canterbury Kent CT1 1GT
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts amended with accounts type micro entity
Date: 25 Nov 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-05
Documents
Termination director company with name termination date
Date: 09 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Lance Jackson
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-19
Officer name: Mr Andrew Hennell
Documents
Accounts amended with accounts type total exemption small
Date: 17 Feb 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Old address: 7 the Spires Canterbury Kent CT2 8SD
Change date: 2013-09-10
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Termination director company with name
Date: 24 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Hennell
Documents
Appoint person director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Hennell
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Lance Jackson
Documents
Termination secretary company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Hennell
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed miss alice elizabeth hennell
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michael walsh
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 23/03/2008 from unit 10, drover's house the auction yard craven arms shropshire SY7 9BZ
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 31/01/07 from: 46 the ridings paddock wood tonbridge kent TN12 6YB
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 10 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/03 to 05/04/03
Documents
Legacy
Date: 09 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 25 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-25
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2002
Action Date: 25 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-25
Documents
Legacy
Date: 09 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2001
Action Date: 25 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-25
Documents
Legacy
Date: 19 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/00; full list of members
Documents
Some Companies
1310 SOLIHULL PARKWAY,BIRMINGHAM,B37 7YB
Number: | 08450765 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ES NOMINEE (HOLDINGS) LIMITED
KEATING CHAMBERS,LONDON,WC2R 3AA
Number: | 09792774 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
17A THANESCROFT GARDENS,CROYDON,CR0 5JR
Number: | 11244221 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 MONTREAL ROAD,BLACKBURN,BB2 7BY
Number: | 06783612 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 FLAT 1, 141 GLENELDON ROAD,LONDON,SW16 2BQ
Number: | 11623678 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08916586 |
Status: | ACTIVE |
Category: | Private Limited Company |