QUARTZ FABRICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
08/03/248 March 2024 | Total exemption full accounts made up to 2023-06-29 |
08/12/238 December 2023 | Satisfaction of charge 089241350001 in full |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-06-29 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
30/11/2230 November 2022 | Director's details changed for Mr Matthew David Singleton on 2022-11-18 |
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 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
28/03/2228 March 2022 | Cessation of Paul Ewan Harrison as a person with significant control on 2018-05-18 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-29 |
28/03/2228 March 2022 | Cessation of Robert Ernest Andrew Stone as a person with significant control on 2018-05-18 |
28/03/2228 March 2022 | Cessation of David Rimmer as a person with significant control on 2018-05-18 |
28/03/2228 March 2022 | Notification of Matthew Singleton as a person with significant control on 2018-05-18 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
10/03/2010 March 2020 | 29/06/19 TOTAL EXEMPTION FULL |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
27/06/1927 June 2019 | 29/06/18 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR MATTHEW DAVID SINGLETON |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | APPOINTMENT TERMINATED, SECRETARY GRAHAM JOHNSON |
29/03/1629 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
20/11/1520 November 2015 | CURRSHO FROM 31/03/2015 TO 30/06/2014 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/06/153 June 2015 | VARYING SHARE RIGHTS AND NAMES |
03/06/153 June 2015 | 22/04/15 STATEMENT OF CAPITAL GBP 251000 |
06/03/156 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
03/02/153 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 089241350001 |
24/07/1424 July 2014 | SECRETARY APPOINTED GRAHAM JOHNSON |
14/07/1414 July 2014 | ADOPT ARTICLES 27/06/2014 |
09/07/149 July 2014 | 23/05/14 STATEMENT OF CAPITAL GBP 201000 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/03/145 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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