QUARTZ FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

08/12/238 December 2023 Satisfaction of charge 089241350001 in full

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-06-29

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Matthew David Singleton on 2022-11-18

View Document

18/11/2218 November 2022 Registered office address changed from 68 Argyle Street Birkenhead Wirral CH41 6AF England to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 2022-11-18

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

28/03/2228 March 2022 Cessation of Paul Ewan Harrison as a person with significant control on 2018-05-18

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

28/03/2228 March 2022 Cessation of Robert Ernest Andrew Stone as a person with significant control on 2018-05-18

View Document

28/03/2228 March 2022 Cessation of David Rimmer as a person with significant control on 2018-05-18

View Document

28/03/2228 March 2022 Notification of Matthew Singleton as a person with significant control on 2018-05-18

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

27/06/1927 June 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR MATTHEW DAVID SINGLETON

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM JOHNSON

View Document

29/03/1629 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 CURRSHO FROM 31/03/2015 TO 30/06/2014

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

03/06/153 June 2015 22/04/15 STATEMENT OF CAPITAL GBP 251000

View Document

06/03/156 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089241350001

View Document

24/07/1424 July 2014 SECRETARY APPOINTED GRAHAM JOHNSON

View Document

14/07/1414 July 2014 ADOPT ARTICLES 27/06/2014

View Document

09/07/149 July 2014 23/05/14 STATEMENT OF CAPITAL GBP 201000

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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