QUASAR PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-08-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-08-31

View Document

17/08/2317 August 2023 Current accounting period extended from 2023-07-31 to 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

12/01/2312 January 2023 Appointment of Mr Richard Kingdon as a director on 2023-01-09

View Document

12/01/2312 January 2023 Appointment of Mr Charles Paul Kingdon as a director on 2023-01-09

View Document

12/01/2312 January 2023 Registered office address changed from Unit 4, Sandy Court, Ashleigh Way Plympton Plymouth Devon PL7 5JX England to Heltor Limited Old Newton Road Heathfield Newton Abbot TQ12 6RW on 2023-01-12

View Document

12/01/2312 January 2023 Cessation of Michael Jackson as a person with significant control on 2023-01-09

View Document

12/01/2312 January 2023 Cessation of Benjamin Cartridge as a person with significant control on 2023-01-09

View Document

12/01/2312 January 2023 Notification of Heltor Limited as a person with significant control on 2023-01-09

View Document

12/01/2312 January 2023 Appointment of Mr Nicholas Mark Gratton as a secretary on 2023-01-09

View Document

12/01/2312 January 2023 Termination of appointment of Marc Lawson as a secretary on 2023-01-09

View Document

12/01/2312 January 2023 Termination of appointment of Benjamin Cartridge as a director on 2023-01-09

View Document

12/01/2312 January 2023 Termination of appointment of Michael Jackson as a director on 2023-01-09

View Document

08/12/228 December 2022 Satisfaction of charge 2 in full

View Document

08/12/228 December 2022 Satisfaction of charge 1 in full

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/05/221 May 2022 Second filing of Confirmation Statement dated 2021-07-16

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Director's details changed for Michael Jackson on 2021-11-05

View Document

05/11/215 November 2021 Director's details changed for Michael Jackson on 2021-11-05

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

26/11/1826 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 7 BROOKLANDS BUDSHEAD ROAD CROWNHILL PLYMOUTH DEVON PL6 5XR

View Document

29/05/1829 May 2018 ALTER ARTICLES 05/04/2018

View Document

17/05/1817 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 5

View Document

17/05/1817 May 2018 05/04/18 STATEMENT OF CAPITAL GBP 5

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JACKSON

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CARTRIDGE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/09/144 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CARTRIDGE / 07/02/2014

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/07/1324 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O THE WAVEGUIDE SOLUTION LTD KING CHARLES BUSINESS PARK OLD NEWTON ROAD, HEATHFIELD NEWTON ABBOT DEVON TQ12 6UT UNITED KINGDOM

View Document

25/07/1225 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM KING CHARLES BUSINESS PARK HEATHFIELD NEWTON ABBOT DEVON TQ12 6UT

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 S-DIV 29/01/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 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