Download leads from Nexok and grow your business. Find out more

Quantum Technical Services Limited

Documents

Total Documents76
Total Pages299

Filing History

16 December 2022Micro company accounts made up to 30 September 2022
19 October 2022Confirmation statement made on 5 September 2022 with no updates
1 December 2021Accounts for a dormant company made up to 30 September 2021
13 October 2021Confirmation statement made on 5 September 2021 with no updates
23 March 2021Micro company accounts made up to 30 September 2020
11 October 2020Confirmation statement made on 5 September 2020 with no updates
5 February 2020Micro company accounts made up to 30 September 2019
19 September 2019Confirmation statement made on 5 September 2019 with no updates
16 November 2018Micro company accounts made up to 30 September 2018
18 September 2018Confirmation statement made on 5 September 2018 with no updates
27 June 2018Micro company accounts made up to 30 September 2017
11 September 2017Confirmation statement made on 5 September 2017 with no updates
11 September 2017Confirmation statement made on 5 September 2017 with no updates
8 May 2017Total exemption small company accounts made up to 30 September 2016
8 May 2017Total exemption small company accounts made up to 30 September 2016
12 October 2016Confirmation statement made on 5 September 2016 with updates
12 October 2016Confirmation statement made on 5 September 2016 with updates
18 August 2016Total exemption small company accounts made up to 30 September 2015
18 August 2016Total exemption small company accounts made up to 30 September 2015
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 September 2015Registered office address changed from Unit 1 Hartley Court Farm Hartley Court Road Three Mile Cross Reading Berkshire RG7 1NH to Copse Meadow 108 Reading Road Finchampstead Wokingham Berkshire RG40 4RA on 30 September 2015
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 September 2015Registered office address changed from Unit 1 Hartley Court Farm Hartley Court Road Three Mile Cross Reading Berkshire RG7 1NH to Copse Meadow 108 Reading Road Finchampstead Wokingham Berkshire RG40 4RA on 30 September 2015
30 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
7 January 2015Total exemption small company accounts made up to 30 September 2014
7 January 2015Total exemption small company accounts made up to 30 September 2014
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
10 April 2013Total exemption small company accounts made up to 30 September 2012
10 April 2013Total exemption small company accounts made up to 30 September 2012
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
24 September 2012Registered office address changed from 108 Reading Road Finchampstead Wokingham Berkshire RG40 4RA on 24 September 2012
24 September 2012Registered office address changed from 108 Reading Road Finchampstead Wokingham Berkshire RG40 4RA on 24 September 2012
18 July 2012Total exemption small company accounts made up to 30 September 2011
18 July 2012Total exemption small company accounts made up to 30 September 2011
20 September 2011Director's details changed for Alison Jane Mace on 20 September 2011
20 September 2011Director's details changed for Philip John Mace on 20 September 2011
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
20 September 2011Secretary's details changed for Alison Jane Mace on 20 September 2011
20 September 2011Secretary's details changed for Alison Jane Mace on 20 September 2011
20 September 2011Director's details changed for Alison Jane Mace on 20 September 2011
20 September 2011Director's details changed for Philip John Mace on 20 September 2011
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders
14 January 2011Registered office address changed from 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ United Kingdom on 14 January 2011
14 January 2011Registered office address changed from 3 Berry Lane Blewbury Didcot Oxfordshire OX11 9QJ United Kingdom on 14 January 2011
15 November 2010Accounts for a dormant company made up to 30 September 2010
15 November 2010Accounts for a dormant company made up to 30 September 2010
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
19 October 2010Annual return made up to 5 September 2010 with a full list of shareholders
5 January 2010Statement of capital following an allotment of shares on 5 September 2009
  • GBP 100
5 January 2010Statement of capital following an allotment of shares on 5 September 2009
  • GBP 100
5 January 2010Statement of capital following an allotment of shares on 5 September 2009
  • GBP 100
14 October 2009Termination of appointment of London Law Secretarial Limited as a secretary
14 October 2009Termination of appointment of John Cowdry as a director
14 October 2009Termination of appointment of London Law Secretarial Limited as a secretary
14 October 2009Termination of appointment of John Cowdry as a director
14 October 2009Appointment of Alison Jane Mace as a secretary
14 October 2009Appointment of Alison Jane Mace as a director
14 October 2009Appointment of Alison Jane Mace as a director
14 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 14 October 2009
14 October 2009Appointment of Philip John Mace as a director
14 October 2009Appointment of Alison Jane Mace as a secretary
14 October 2009Appointment of Philip John Mace as a director
14 October 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD England on 14 October 2009
5 September 2009Incorporation
5 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing