QUERCUS INTERIOR PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-05-14 with updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Notification of David Prichard as a person with significant control on 2022-05-31

View Document

15/11/2215 November 2022 Notification of Gareth Hugh Irvine as a person with significant control on 2022-05-31

View Document

15/11/2215 November 2022 Notification of Damian Charles Mclean-Brown as a person with significant control on 2022-05-31

View Document

14/11/2214 November 2022 Withdrawal of a person with significant control statement on 2022-11-14

View Document

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

View Accounts

28/04/2228 April 2022 Micro company accounts made up to 2021-07-31

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-14 with updates

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/12/2030 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/01/2020

View Document

02/10/202 October 2020 PREVEXT FROM 31/01/2020 TO 31/07/2020

View Document

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

View Accounts

16/07/2016 July 2020 DIRECTOR APPOINTED MR GARETH HUGH IRVINE

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR DAMIAN MCLEAN BROWN

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR DAVID PRICHARD

View Document

13/06/2013 June 2020 COMPANY NAME CHANGED BOURNE PLUMBING & HEATING LTD CERTIFICATE ISSUED ON 13/06/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

25/05/2025 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYWARD

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MACKAY

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICHARD

View Document

06/01/206 January 2020 01/04/19 STATEMENT OF CAPITAL GBP 101

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 11 & 12 BARLAVINGTON STUD FOLLY LANE PETWORTH WEST SUSSEX GU28 0LG ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SANDS

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 3 WHITLEY CLOSE WESTBOURNE EMSWORTH WEST SUSSEX PO10 8TT UNITED KINGDOM

View Document

29/01/1829 January 2018 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