QUARRY ROCK SOLUTIONS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewChange of share class name or designation

View Document

20/06/2520 June 2025 NewRegistered office address changed from 23 Meridian Business Village Hansby Drive Hunts Cross Liverpool L24 9LG United Kingdom to Mha Richard House 9 Winckley Square Preston PR1 3HP on 2025-06-20

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-08 with updates

View Document

16/06/2516 June 2025 NewResolutions

View Document

01/04/251 April 2025 Certificate of change of name

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-05-31

View Document

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-10-27

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/08/2331 August 2023 Change of share class name or designation

View Document

31/08/2331 August 2023 Particulars of variation of rights attached to shares

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

12/11/2112 November 2021 Change of details for Mrs Justine Fay as a person with significant control on 2017-05-17

View Document

12/11/2112 November 2021 Change of details for Mr John Anthony Fay as a person with significant control on 2017-05-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/09/1814 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAY / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE FAY / 13/07/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS JUSTINE FAY

View Document

23/05/1723 May 2017 COMPANY NAME CHANGED E3C FINANCE SOLUTIONS LTD CERTIFICATE ISSUED ON 23/05/17

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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