QUAD MICROTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Ian Richard Corker as a director on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Carl Leadbeater as a director on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Ian Richard Corker as a secretary on 2025-04-11

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

19/08/2419 August 2024 Notification of Adam Lee Glossop as a person with significant control on 2023-08-11

View Document

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

View Accounts

01/03/241 March 2024 Micro company accounts made up to 2023-07-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

01/09/231 September 2023 Termination of appointment of Adam Lee Glossop as a director on 2023-08-11

View Document

31/08/2331 August 2023 Cessation of Adam Lee Glossop as a person with significant control on 2023-08-11

View Document

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

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Appointment of Mr Andrew James Fieldhouse as a director on 2023-02-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

03/08/213 August 2021 Change of details for Mr Ian Richard Corker as a person with significant control on 2019-06-14

View Document

03/08/213 August 2021 Appointment of Mr Carl Leadbeater as a director on 2021-08-01

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/10/1420 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CORKER

View Document

26/10/1126 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/10/1015 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM LEE GLOSSOP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON EDWARD CRAWFORD / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CORKER / 01/10/2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

30/01/0330 January 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 27/06/02 ABSTRACTS AND PAYMENTS

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 27/06/01 ABSTRACTS AND PAYMENTS

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: ELMFIELD HOUSE ALMA ROAD ROTHERHAM S60 2HZ

View Document

04/12/004 December 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 27/06/00 ABSTRACTS AND PAYMENTS

View Document

13/01/0013 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

30/10/9730 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

21/11/9421 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

04/11/934 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/11/934 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

08/11/928 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/928 November 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/10/9116 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: NIGHTINGALE COURT 14,NIGHTINGALE,MOORGATE ROTHERHAM SOUTH YORKSHIRE S60 2AB

View Document

17/01/9117 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/912 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/11/9014 November 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: 52 MARKET STREET ASHBY DE LA ZOUCH LEICS LE6 5AN

View Document

05/11/905 November 1990 SECRETARY RESIGNED

View Document

12/10/9012 October 1990 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