QC ENGINEERING SOLUTIONS LTD

C/O Francis Clark Llp 18, Unit 23, Melville Building East C/O Francis Clark Llp 18, Unit 23, Melville Building East, Plymouth, PL1 3GW, Devon, United Kingdom
StatusACTIVE
Company No.10605661
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

QC ENGINEERING SOLUTIONS LTD is an active private limited company with number 10605661. It was incorporated 7 years, 3 months, 22 days ago, on 07 February 2017. The company address is C/O Francis Clark Llp 18, Unit 23, Melville Building East C/O Francis Clark Llp 18, Unit 23, Melville Building East, Plymouth, PL1 3GW, Devon, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 21 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Qc Engineering Group Limited

Change date: 2023-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: C/O Francis Clark Llp 18, Unit 23, Melville Building East Royal William Yard Plymouth Devon PL1 3GW

Old address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom

Change date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Martin Drake

Termination date: 2020-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

Old address: 147 Springfield Road Plymouth PL9 8PU England

Change date: 2017-11-27

New address: C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Russell

Cessation date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qc Engineering Group Limited

Notification date: 2017-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-20

Officer name: Stephanie Russell

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tony James Russell

Appointment date: 2017-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-20

Officer name: Hilary Martin Drake

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEZINERBULLZ LTD

UNIT 5, KNOWLES FARM,MALDON,CM9 6SH

Number:11522438
Status:ACTIVE
Category:Private Limited Company

DPF MANAGEMENT LTD

84 MALTHOUSE ROAD,ILKESTON,DE7 4PX

Number:10266185
Status:ACTIVE
Category:Private Limited Company

HESKEM LIMITED

TURNFIELDS GATE, THE MOORS,BERKSHIRE,RG19 4PT

Number:04741031
Status:ACTIVE
Category:Private Limited Company

IVERAGH SITE SERVICES LIMITED

9A HIGH STREET,MIDDLESEX,UB7 7QG

Number:06315273
Status:ACTIVE
Category:Private Limited Company

LELEXLER LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10971631
Status:ACTIVE
Category:Private Limited Company

SHOREDITCH INVESTMENT AND MANAGEMENT LIMITED

81 RIVINGTON STREET,LONDON,EC2A 3AY

Number:05256374
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source