QUARK MOTORSPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Cessation of David James Clapham as a person with significant control on 2025-04-04 |
13/06/2513 June 2025 | Appointment of Mr Richard Andrew Cliffe as a director on 2025-06-12 |
13/06/2513 June 2025 | Notification of Davmar Engineering Limited as a person with significant control on 2021-04-05 |
13/06/2513 June 2025 | Cessation of Mark Robinson as a person with significant control on 2025-04-04 |
05/04/255 April 2025 | Termination of appointment of David James Clapham as a director on 2025-04-04 |
05/04/255 April 2025 | Termination of appointment of David James Clapham as a secretary on 2025-04-04 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/02/2326 February 2023 | Notification of Mark Robinson as a person with significant control on 2021-04-13 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
26/02/2326 February 2023 | Change of details for Mr David James Clapham as a person with significant control on 2021-04-13 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
10/12/2010 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/03/1917 March 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
08/11/188 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | PREVEXT FROM 28/02/2018 TO 31/05/2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBINSON / 06/06/2018 |
07/06/187 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 06/06/2018 |
07/06/187 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CLAPHAM / 06/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
20/10/1720 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/04/1723 April 2017 | REGISTERED OFFICE CHANGED ON 23/04/2017 FROM UNIT 7, SADLER PARK EARLSFIELD CLOSE SADLER ROAD LINCOLN LN6 3RS ENGLAND |
12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM UNIT 23 LYNDON BUSINESS PARK FARRIER ROAD LINCOLN LN6 3RU |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
13/01/1713 January 2017 | DIRECTOR APPOINTED MR MARK ROBINSON |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/04/168 April 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON BOOKER |
11/03/1611 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
11/03/1611 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BOOKER / 31/07/2015 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
26/02/1426 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 31/05/2011 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 21A NEWLAND LINCOLN LINCOLNSHIRE LN1 1XP |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM UNIT 21 LYNDON BUSINESS PARK FARRIER ROAD LINCOLN LN6 3RU ENGLAND |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB WALES |
15/03/1315 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 20 BROAD STREET NEWTOWN POWYS SY16 2NA |
09/03/129 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/06/111 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 31/05/2011 |
01/06/111 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 31/05/2011 |
01/03/111 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/04/1014 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/08/0914 August 2009 | VARYING SHARE RIGHTS AND NAMES |
24/03/0924 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | LOCATION OF DEBENTURE REGISTER |
24/03/0924 March 2009 | LOCATION OF REGISTER OF MEMBERS |
23/03/0923 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CLAPHAM / 19/02/2009 |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
09/03/059 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
10/03/0410 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
22/04/0322 April 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
15/05/0215 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
05/03/025 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | NEW DIRECTOR APPOINTED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company