QUARTZELEC LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/02/2520 February 2025 Full accounts made up to 2024-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-09-30

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

17/03/2317 March 2023 Full accounts made up to 2022-09-30

View Document

27/01/2227 January 2022 Full accounts made up to 2021-09-30

View Document

29/06/2129 June 2021 Director's details changed for Mr Stephen Grant Morrison on 2021-04-01

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR STEPHEN GRANT MORRISON

View Document

04/06/194 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANGHORN

View Document

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/05/1423 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN LANGHORN / 23/05/2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SAIL ADDRESS CHANGED FROM: QUARTZELEC LTD HARRIER PARKWAY MAGNA PARK LUTTERWORTH LE17 4XT ENGLAND

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WANLESS / 29/04/2013

View Document

23/05/1323 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT PIERRE LAVAL / 09/11/2012

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WANLESS / 09/11/2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH EDWARD WANLESS / 09/11/2012

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM LEICESTER ROAD RUGBY WARWICKSHIRE CV21 1BD

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/11/118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 12

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

25/05/1125 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1125 May 2011 SAIL ADDRESS CREATED

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ROBERT PIERRE LAVAL / 23/05/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH EDWARD WANLESS / 23/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD WANLESS / 23/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

05/03/095 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/01/0920 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/12/076 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED CEGELEC LTD CERTIFICATE ISSUED ON 26/11/07

View Document

31/10/0731 October 2007 REDUCTION OF ISSUED CAPITAL

View Document

26/10/0726 October 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/10/073 October 2007 REDUCE ISSUED CAPITAL 26/09/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0717 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/01/0720 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 29/09/06

View Document

19/10/0619 October 2006 £ NC 30000000/36900000 29/

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 AUDITOR'S RESIGNATION

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; NO CHANGE OF MEMBERS

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

08/12/038 December 2003 RETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 AUDITOR'S RESIGNATION

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0118 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

18/07/0118 July 2001 £ NC 9000000/30000000 11/07/01

View Document

18/07/0118 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0118 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED ALSTOM MAINTENANCE & SERVICES LI MITED CERTIFICATE ISSUED ON 13/07/01

View Document

03/07/013 July 2001 £ NC 1000/9000000 04/06/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 NC INC ALREADY ADJUSTED 04/06/01

View Document

03/07/013 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/013 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/0122 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 NEW DIRECTOR APPOINTED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 COMPANY NAME CHANGED ALSTOM ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 22/05/00

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 REGISTERED OFFICE CHANGED ON 15/02/99 FROM: RUSHTON AVENUE THORNBURY BRADFORD W. YORKS, BD3 8LB

View Document

19/01/9919 January 1999 SECRETARY RESIGNED

View Document

19/01/9919 January 1999 NEW SECRETARY APPOINTED

View Document

05/08/985 August 1998 NEW SECRETARY APPOINTED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED GEC ALSTHOM ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 22/06/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9722 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 DIRECTOR RESIGNED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

28/09/9528 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/08/9415 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/07/9419 July 1994 S252 DISP LAYING ACC 08/07/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/09/937 September 1993 COMPANY NAME CHANGED MAGNET ELECTRICAL REPAIRS LIMITE D CERTIFICATE ISSUED ON 08/09/93

View Document

28/05/9328 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

16/12/9216 December 1992 NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

09/08/919 August 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 EXEMPTION FROM APPOINTING AUDITORS 28/03/90

View Document

10/08/9010 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

10/08/9010 August 1990 RETURN MADE UP TO 23/05/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

17/01/9017 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: NEWBOLD ROAD RUGBY WARWICKSHIRE CV21 2NH

View Document

19/12/8919 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/898 September 1989 ADOPT MEM AND ARTS 010989

View Document

03/07/893 July 1989 COMPANY NAME CHANGED SARKEY LIMITED CERTIFICATE ISSUED ON 01/07/89

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/8912 June 1989 REGISTERED OFFICE CHANGED ON 12/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 ALTER MEM AND ARTS 240589

View Document

05/06/895 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/8922 March 1989 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