Advanced company searchLink opens in new window

QUALTEC CONTROL LIMITED

Company number 02688050

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)
07 Jul 2017 AP01 Appointment of Mr Conrad Strachan Ritchie as a director on 23 June 2017
13 Jun 2017 AA Full accounts made up to 29 September 2016
10 Mar 2017 MR04 Satisfaction of charge 2 in full
10 Mar 2017 MR04 Satisfaction of charge 3 in full
10 Mar 2017 MR04 Satisfaction of charge 4 in full
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
24 Jun 2016 AA Full accounts made up to 1 October 2015
18 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
20 Oct 2015 CH01 Director's details changed for Mr Charles Buchan Ritchie on 8 October 2015
16 Jun 2015 AA Full accounts made up to 2 October 2014
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
07 Oct 2014 TM01 Termination of appointment of Neil Jackson as a director on 3 October 2014
06 Oct 2014 AP01 Appointment of Alistair Marshall as a director on 3 October 2014
04 Sep 2014 AP03 Appointment of Anita Mcrobbie as a secretary on 4 September 2014
15 May 2014 AA Full accounts made up to 26 September 2013
24 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
29 Nov 2013 TM02 Termination of appointment of Lynne Macfarlan as a secretary
01 Jul 2013 AA Full accounts made up to 27 September 2012
10 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
15 Jun 2012 AA Full accounts made up to 29 September 2011
27 Feb 2012 CH01 Director's details changed for Mr Charles Buchan Ritchie on 27 February 2012
27 Feb 2012 CH01 Director's details changed for Neil Jackson on 27 February 2012
27 Feb 2012 CH03 Secretary's details changed for Lynne Margaret Macfarlan on 27 February 2012
23 Feb 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1