AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 9th, December 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT England on 17th July 2023 to Qualitetch Components Ltd 1-3 Century Way March Cambridgeshire PE15 8QW
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 1st, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th March 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 18th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 18th March 2020
filed on: 20th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2019
filed on: 16th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2019
filed on: 16th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 31st March 2019
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st March 2019
filed on: 3rd, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 31st March 2019 director's details were changed
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th March 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 8 - 12 Priestgate Peterborough Cambs PE1 1JA on 11th May 2017 to 1 the Forum Minerva Business Park Lynch Wood, Peterborough Cambridgeshire PE2 6FT
filed on: 11th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2016
filed on: 29th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 2.00 GBP
|
capital |
|
CH01 |
On 28th January 2016 director's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 28th January 2016 secretary's details were changed
filed on: 16th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 27th, May 2015
|
mortgage |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th March 2015: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to 28th February 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2014
filed on: 15th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 2.00 GBP
|
capital |
|
AA |
Small company accounts made up to 28th February 2013
filed on: 4th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2013
filed on: 4th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 29th February 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 30th, March 2012
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 28th February 2011
filed on: 5th, December 2011
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 17th June 2011 secretary's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 17th June 2011 director's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 17th June 2011 secretary's details were changed
filed on: 21st, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2011
filed on: 21st, June 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Station Road St Ives Cambs PE27 5BH United Kingdom on 21st June 2011
filed on: 21st, June 2011
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 28th February 2010
filed on: 8th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th March 2010
filed on: 30th, April 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 28th February 2009
filed on: 4th, August 2009
|
accounts |
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 28/02/2009
filed on: 24th, June 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 30th March 2009 with complete member list
filed on: 30th, March 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Duplicate mortgage certificatecharge no:1
filed on: 23rd, July 2008
|
mortgage |
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, July 2008
|
mortgage |
Free Download
(11 pages)
|
288a |
On 15th April 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 7th April 2008 Secretary appointed
filed on: 7th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 4th April 2008 Appointment terminated director
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 4th April 2008 Appointment terminated secretary
filed on: 4th, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, March 2008
|
incorporation |
Free Download
(15 pages)
|