QUADMOST ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

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

View Accounts

27/01/2027 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WAREHAM

View Document

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

View Accounts

31/01/1831 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1530 October 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

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM MALLIBEE PETT ROAD PETT HASTINGS EAST SUSSEX TN35 4HE UNITED KINGDOM

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAULINE WAREHAM

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, SECRETARY PAULINE WAREHAM

View Document

01/06/151 June 2015 SECRETARY APPOINTED JULIE WAREHAM

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MALLIBEE PETT ROAD PETT HASTINGS EAST SUSSEX TN35 4HE

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM MALLIBEE PETT ROAD PETT HASTINGS EAST SUSSEX TN35 4HE UNITED KINGDOM

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1215 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/11/112 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/0922 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN WAREHAM

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/11/0722 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/11/953 November 1995 SECRETARY RESIGNED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 REGISTERED OFFICE CHANGED ON 03/11/95 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

03/11/953 November 1995 NEW SECRETARY APPOINTED

View Document

26/10/9526 October 1995 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