QUARTZ TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

11/03/2511 March 2025 Change of details for Mr Neil Alan Mousley as a person with significant control on 2025-02-12

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

22/01/2422 January 2024 Termination of appointment of Brian Arthur Mousley as a director on 2023-12-18

View Document

22/01/2422 January 2024 Cessation of Brian Arthur Mousley as a person with significant control on 2023-12-18

View Document

21/11/2321 November 2023 Director's details changed for Brian Arthur Mousley on 2023-11-01

View Document

21/11/2321 November 2023 Director's details changed for Mr Paul Stuart Mousley on 2023-11-01

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ALAN MOUSLEY / 18/12/2019

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN MOUSLEY / 18/12/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

04/07/194 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

04/07/174 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART MOUSLEY / 01/05/2014

View Document

28/07/1428 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART MOUSLEY / 01/04/2011

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR NEIL ALAN MOUSLEY

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR PAUL STUART MOUSLEY

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 78 LOUGHBOROUGH ROAD QURON LEICESTERSHIRE LE12 8DX

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0625 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0526 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 3 MUSEUM SQUARE LEICESTER LE1 6UF

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/983 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

21/05/9721 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/07/9625 July 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/07/957 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 20/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

01/08/901 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 REGISTERED OFFICE CHANGED ON 31/07/90 FROM: 17 GILBERTS DRIVE NEWBOLD VERDON LEICESTERSHIRE LE9 9LH

View Document

21/05/9021 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/11/8914 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/894 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

05/07/895 July 1989 RETURN MADE UP TO 18/04/88; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

29/02/8829 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/03/8725 March 1987 GAZETTABLE DOCUMENT

View Document

10/03/8710 March 1987 COMPANY NAME CHANGED SORTVITAL LIMITED CERTIFICATE ISSUED ON 10/03/87

View Document

21/01/8721 January 1987 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