QUTEC (PERSHORE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

13/08/2413 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Termination of appointment of Brian William Cunningham as a director on 2024-06-13

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/10/2331 October 2023 Termination of appointment of Keith Edward Tilsley as a director on 2023-10-31

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

06/08/216 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Mr Brian William Cunningham as a person with significant control on 2021-07-02

View Document

05/07/215 July 2021 Director's details changed for Mr Brian William Cunningham on 2021-07-02

View Document

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

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 26/02/20 STATEMENT OF CAPITAL GBP 100

View Document

04/09/194 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM CUNNINGHAM / 28/09/2018

View Document

06/06/196 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/193 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1917 May 2019 28/03/19 STATEMENT OF CAPITAL GBP 76

View Document

07/05/197 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/05/197 May 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Accounts

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER COLLINS

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, SECRETARY ROGER COLLINS

View Document

12/09/1812 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/08/1830 August 2018 ADOPT ARTICLES 16/08/2018

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG CUNNINGHAM / 17/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 DIRECTOR APPOINTED MR CARL MALCOLM BROWN

View Document

31/10/1731 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 DIRECTOR APPOINTED MR GREG CUNNINGHAM

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/09/135 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 26 SANSOME WALK WORCESTER WR1 1LX UNITED KINGDOM

View Document

24/02/1224 February 2012 31/01/12 STATEMENT OF CAPITAL GBP 103

View Document

06/01/126 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1024 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 26 SANSOME WALK WORCESTER WORCS WR1 1LY

View Document

26/08/0926 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ADAM CALLOWAY

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 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