Advanced company searchLink opens in new window

QUARTZ ELECTRICAL & MECHANICAL SERVICES LIMITED

Company number 03229302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 144,333
18 Aug 2014 CH01 Director's details changed for Mr Gavin Kendall on 1 January 2014
18 Aug 2014 CH01 Director's details changed for Mr Liam Mcdermott on 1 January 2014
18 Aug 2014 CH01 Director's details changed for Mr Stephen Wainwright on 1 January 2014
18 Aug 2014 CH01 Director's details changed for Mr Andrew Learmonth on 1 January 2014
30 Jul 2014 MR04 Satisfaction of charge 2 in full
30 Jul 2014 MR04 Satisfaction of charge 1 in full
23 Apr 2014 MR04 Satisfaction of charge 3 in full
30 Jan 2014 AP01 Appointment of Mr Stephen Wainwright as a director
30 Jan 2014 AP01 Appointment of Mr Liam Mcdermott as a director
30 Jan 2014 AP01 Appointment of Mr Andrew Learmonth as a director
30 Jan 2014 AP01 Appointment of Mr Gavin Kendall as a director
27 Sep 2013 MR01 Registration of charge 032293020005
16 Sep 2013 MR01 Registration of charge 032293020004
30 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 144,333
25 Jul 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
21 May 2012 AA Accounts for a medium company made up to 31 December 2011
13 Mar 2012 TM01 Termination of appointment of Graham Allenden as a director
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
02 Feb 2011 TM01 Termination of appointment of John Cook as a director
06 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
14 Sep 2010 AA Full accounts made up to 31 December 2009