QUANTA CONTRACTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Purchase of own shares.

View Document

30/05/2530 May 2025 Cancellation of shares. Statement of capital on 2024-06-07

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

25/04/2525 April 2025 Notification of Jordan Frederick Davis as a person with significant control on 2024-06-07

View Document

25/04/2525 April 2025 Cessation of Steven Andrew Davis as a person with significant control on 2024-06-07

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Termination of appointment of Steven Andrew Davis as a director on 2024-06-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

08/04/248 April 2024 Director's details changed for Mr Jordan Frederick Davis on 2024-03-01

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

29/03/2329 March 2023 Change of details for Mr Steven Andrew Davis as a person with significant control on 2023-03-01

View Document

28/03/2328 March 2023 Director's details changed for Mr Steven Andrew Davis on 2023-03-01

View Document

28/03/2328 March 2023 Director's details changed for Mr Jordan Frederick Davis on 2023-03-01

View Document

28/03/2328 March 2023 Director's details changed for Mr Jordan Frederick Davis on 2023-03-01

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN ANDREW DAVIS / 04/08/2019

View Document

04/08/194 August 2019 CESSATION OF STEVEN ANDREW DAVIS AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 DIRECTOR APPOINTED MR JORDAN FREDERICK DAVIS

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW DAVIS / 05/03/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM POTTON HOUSE WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ

View Document

27/11/1727 November 2017 ADOPT ARTICLES 20/03/2017

View Document

24/11/1724 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ANDREW DAVIS

View Document

18/08/1718 August 2017 28/04/17 STATEMENT OF CAPITAL GBP 52

View Document

28/07/1728 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW DAVIS / 28/07/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/02/1626 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1525 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, SECRETARY KIM DAVIS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR KIM DAVIS

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW DAVIS / 23/05/2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 74

View Document

05/11/135 November 2013 05/11/13 STATEMENT OF CAPITAL GBP 80

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/10/1321 October 2013 ADOPT ARTICLES 30/04/2013

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY KIM DAVIS

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIM DAVIS

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM FAIRWAYS WYBOSTON LAKES, GREAT NORTH ROAD WYBOSTON BEDFORD MK44 3BZ UNITED KINGDOM

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KIM TRACY DAVIS / 24/01/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIM TRACY DAVIS / 24/01/2012

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM TRACY DAVIS / 31/05/2011

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KIM TRACY DAVIS / 31/05/2011

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM FAIRWAYS WYBOSTON LAKES GREAT NORTH ROAD BEDFORD MK44 3BZ UNITED KINGDOM

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE SHRUBBERY CHURCH STREET ST NEOTS CAMBRIDGESHIRE PE19 2HT

View Document

22/03/1022 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 S366A DISP HOLDING AGM 15/08/06

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

12/05/0612 May 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SHARES ALLOTTED 31/03/06

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

14/05/0214 May 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/04/03

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information