QUARK MOTORSPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Cessation of David James Clapham as a person with significant control on 2025-04-04

View Document

13/06/2513 June 2025 Appointment of Mr Richard Andrew Cliffe as a director on 2025-06-12

View Document

13/06/2513 June 2025 Notification of Davmar Engineering Limited as a person with significant control on 2021-04-05

View Document

13/06/2513 June 2025 Cessation of Mark Robinson as a person with significant control on 2025-04-04

View Document

05/04/255 April 2025 Termination of appointment of David James Clapham as a director on 2025-04-04

View Document

05/04/255 April 2025 Termination of appointment of David James Clapham as a secretary on 2025-04-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Notification of Mark Robinson as a person with significant control on 2021-04-13

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

26/02/2326 February 2023 Change of details for Mr David James Clapham as a person with significant control on 2021-04-13

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/12/2010 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

18/02/2018 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

08/11/188 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBINSON / 06/06/2018

View Document

07/06/187 June 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 06/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES CLAPHAM / 06/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

20/10/1720 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM UNIT 23 LYNDON BUSINESS PARK FARRIER ROAD LINCOLN LN6 3RU

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR MARK ROBINSON

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BOOKER

View Document

11/03/1611 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL BOOKER / 31/07/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 31/05/2011

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 21A NEWLAND LINCOLN LINCOLNSHIRE LN1 1XP

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM UNIT 21 LYNDON BUSINESS PARK FARRIER ROAD LINCOLN LN6 3RU ENGLAND

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM ROSEMOUNT THE BANK NEWTOWN POWYS SY16 2AB WALES

View Document

15/03/1315 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 20 BROAD STREET NEWTOWN POWYS SY16 2NA

View Document

09/03/129 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 31/05/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JAMES CLAPHAM / 31/05/2011

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

14/08/0914 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CLAPHAM / 19/02/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 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


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