Advanced company searchLink opens in new window

QUALITY PRECISION ENGINEERING LIMITED

Company number 02919552

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)
06 Apr 2001 363s Return made up to 15/04/01; full list of members
01 Feb 2001 AA Accounts for a small company made up to 30 April 2000
15 May 2000 363s Return made up to 15/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Feb 2000 AA Accounts for a small company made up to 30 April 1999
15 Apr 1999 363s Return made up to 15/04/99; full list of members
01 Mar 1999 AA Accounts for a small company made up to 30 April 1998
11 May 1998 363s Return made up to 15/04/98; no change of members
28 Aug 1997 AA Accounts for a small company made up to 30 April 1997
15 Apr 1997 363s Return made up to 15/04/97; no change of members
24 Jul 1996 AA Accounts for a small company made up to 30 April 1996
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 30 April 1996
02 Apr 1996 363s Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Feb 1996 AA Accounts for a small company made up to 30 April 1995
25 Apr 1995 123 £ nc 1000/20000 18/04/94
10 Apr 1995 363s Return made up to 15/04/95; full list of members
  • 363(288) ‐ Secretary resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
22 Aug 1994 287 Registered office changed on 22/08/94 from: 7 queens way oakington cambridge CB4 5AW
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/08/94 from: 7 queens way oakington cambridge CB4 5AW
04 Jul 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
11 May 1994 288 New secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned;new director appointed
11 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 May 1994 287 Registered office changed on 11/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ
15 Apr 1994 NEWINC Incorporation