QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM MCDERMOTT

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARETH ORPEN / 11/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEARMONTH / 23/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAINWRIGHT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEARMONTH / 01/01/2014

View Document

18/08/1418 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN KENDALL / 01/01/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAINWRIGHT / 01/01/2014

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MCDERMOTT / 01/01/2014

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/07/1430 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR GAVIN KENDALL

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR LIAM MCDERMOTT

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ANDREW LEARMONTH

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR STEPHEN WAINWRIGHT

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032293020005

View Document

16/09/1316 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032293020004

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLENDEN

View Document

04/10/114 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GARETH ORPEN / 24/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALLENDEN / 24/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC JAMES COOK / 24/07/2010

View Document

05/01/105 January 2010 SECT 519 CA 2006

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR RUSSELL SULLIVAN

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL SULLIVAN

View Document

06/08/096 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PTOHOPOULOS

View Document

30/06/0830 June 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/06/0830 June 2008 GBP IC 147333/144333 16/06/08 GBP SR 3000@1=3000

View Document

11/01/0811 January 2008 £ IC 150000/149333 10/12/07 £ SR 667@1=667

View Document

11/01/0811 January 2008 £ IC 149333/147333 10/12/07 £ SR 2000@1=2000

View Document

22/12/0722 December 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/08/0719 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 £ IC 175000/150000 29/04/05 £ SR 25000@1=25000

View Document

24/05/0524 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 S366A DISP HOLDING AGM 06/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 COMPANY NAME CHANGED QUARTZ ELECTRICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 10/03/97

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: UNIT 3B BRIGHOUSE BUSINESS VILLAGE MIDDLESBROUGH CLEVELAND TS2 1RT

View Document

03/12/963 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

15/11/9615 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9617 October 1996 NC INC ALREADY ADJUSTED 26/09/96

View Document

17/10/9617 October 1996 £ NC 100/200000 26/09

View Document

17/10/9617 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/09/96

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

03/09/963 September 1996 COMPANY NAME CHANGED CROSSCO (212) LIMITED CERTIFICATE ISSUED ON 04/09/96

View Document

29/08/9629 August 1996 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 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