QUARTZ COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Change of details for Mr Nicholas Michael Holmes as a person with significant control on 2023-10-01

View Document

25/10/2325 October 2023 Registered office address changed from Unit 5 Slader Business Park Witney Road Nuffield Ind Estate Poole Dorset BH17 0GP to The Stables Briantspuddle Dorchester DT2 7HX on 2023-10-25

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Nicholas Michael Holmes on 2023-01-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Change of details for Mr Nicholas Michael Holmes as a person with significant control on 2021-05-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

04/08/214 August 2021 Director's details changed for Mr Nicholas Michael Holmes on 2021-05-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

02/02/182 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

04/12/154 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

11/12/1411 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

18/07/1318 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MIHAL HOLS / 10/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HOLMES

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MRS TRACY THERESA HOLMES

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR NICHOLAS MIHAL HOLS

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY HOLMES

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/07/1124 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR NICHOLAS MICHAEL HOLMES

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY THERESE HOLMES / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MRS TRACY THERESE HOLMES

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLMES

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY TRACY HOLMES

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

19/02/1019 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 7 BLACKMOOR ROAD EBBLAKE INDUSTRIAL ESTATE VERWOOD DORSET BH31 6AX

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 21/06/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 12 NEW FIELDS BUSINESS PARK POOLE DORSET BH17 7NF

View Document

20/06/9520 June 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9430 September 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

27/06/9327 June 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED

View Document

21/05/9221 May 1992 AUDITOR'S RESIGNATION

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM: WALFORD MILL 91 WEST BOROUGH WIMBORNE DORSET BH21 1NL

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 S366A DISP HOLDING AGM 21/06/91

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/08/909 August 1990 REGISTERED OFFICE CHANGED ON 09/08/90 FROM: 2 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

09/08/909 August 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 30/06/89; NO CHANGE OF MEMBERS

View Document

07/06/887 June 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 ALTER MEM AND ARTS 221087

View Document

27/04/8727 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/873 April 1987 COMPANY NAME CHANGED EXTRAWELL LIMITED CERTIFICATE ISSUED ON 03/04/87

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/10/8622 October 1986 CERTIFICATE OF INCORPORATION

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