QUALITY CUTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 19 Market Square C/O M C Accountants Sandbach CW11 1AT on 2025-07-17 |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-12 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-12 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 12/02/2312 February 2023 | Confirmation statement made on 2023-02-12 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-12 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/05/1825 May 2018 | CESSATION OF HILARY BROOKS AS A PSC |
| 25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE BIRD |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
| 25/05/1825 May 2018 | CESSATION OF STEVEN JOHN BROOKS AS A PSC |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 07/02/177 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/03/1616 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 07/07/157 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 10/03/1510 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/04/141 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 01/05/131 May 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/08/1230 August 2012 | APPOINTMENT TERMINATED, SECRETARY HILARY BROOKS |
| 30/08/1230 August 2012 | SECRETARY APPOINTED LORRAINE BIRD |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 03/05/123 May 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 22/03/1222 March 2012 | 15/03/2012 |
| 22/03/1222 March 2012 | 15/03/12 STATEMENT OF CAPITAL GBP 102.00 |
| 22/03/1222 March 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOKS |
| 07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 09/03/119 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 10/01/1110 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BROOKS / 12/02/2010 |
| 26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL BIRD / 12/02/2010 |
| 26/02/1026 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 03/03/093 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 15/02/0815 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 24/09/0724 September 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS; AMEND |
| 03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 23/03/0723 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
| 16/06/0616 June 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
| 04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 28/04/0628 April 2006 | NEW DIRECTOR APPOINTED |
| 27/04/0527 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 20/04/0520 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
| 11/05/0411 May 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
| 18/03/0418 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/02/0317 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
| 19/06/0219 June 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03 |
| 08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
| 08/03/028 March 2002 | DIRECTOR RESIGNED |
| 08/03/028 March 2002 | SECRETARY RESIGNED |
| 08/03/028 March 2002 | NEW SECRETARY APPOINTED |
| 12/02/0212 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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