QUALITY ENGINEERING DESIGN LIMITED
Status | ACTIVE |
Company No. | 04438745 |
Category | Private Limited Company |
Incorporated | 14 May 2002 |
Age | 22 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY ENGINEERING DESIGN LIMITED is an active private limited company with number 04438745. It was incorporated 22 years, 18 days ago, on 14 May 2002. The company address is 77 Tib Street, Manchester, M4 1LS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 30 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2020
Action Date: 30 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-30
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 2nd Floor Cheetwood House 21 Newton Street Manchester M1 1FZ
New address: 77 Tib Street Manchester M4 1LS
Change date: 2016-08-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person secretary company with change date
Date: 02 Dec 2015
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Neil David Rhodes
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2015
Action Date: 20 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 044387450002
Charge creation date: 2015-11-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change sail address company with old address
Date: 30 Apr 2013
Category: Address
Type: AD02
Old address: 74 Compstall Road Romiley Stockport Cheshire SK6 4DE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Move registers to sail company
Date: 17 May 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Matthew John Vickers
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 12 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 12/01/06 from: 12TH floor portland tower portland street manchester M1 3LD
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 12 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/05/03; full list of members
Documents
Legacy
Date: 22 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 22/07/02 from: 12 greave romiley stockport cheshire SK6 4PU
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Address
Type: 287
Description: Registered office changed on 31/05/02 from: 74 compstall rd romiley stockport SK6 4DE
Documents
Certificate change of name company
Date: 29 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hallcroft LTD\certificate issued on 29/05/02
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Address
Type: 287
Description: Registered office changed on 23/05/02 from: 39A leicester road salford manchester M7 4AS
Documents
Some Companies
WEST HOUSE,HALIFAX,HX1 1EB
Number: | 03468115 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ELTON HEAD ROAD,ST HELENS,WA9 5RF
Number: | 10895812 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 05380964 |
Status: | ACTIVE |
Category: | Private Limited Company |
390 HOE STREET,LONDON,E17 9AA
Number: | 08527503 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR,LONDON,EC1V 4PY
Number: | 06326601 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 OUTRAM STREET,SUTTON IN ASHFIELD,NG17 4FS
Number: | 04777176 |
Status: | ACTIVE |
Category: | Private Limited Company |