CS01 |
Confirmation statement with no updates Sun, 21st Jan 2024
filed on: 22nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, December 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jan 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, November 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 11th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 2nd Feb 2016: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 20th Jan 2016 director's details were changed
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 11th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 1.00 GBP
|
capital |
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 11th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, December 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jan 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jan 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 26th, July 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jan 2012
filed on: 31st, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 5th, August 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Jun 2011. Old Address: Kings Chambers 201 Streetly Road Birmingham West Midlands B23 7AJ England
filed on: 23rd, June 2011
|
address |
Free Download
(1 page)
|
CH03 |
On Wed, 1st Dec 2010 secretary's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Dec 2010 director's details were changed
filed on: 10th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Jan 2011
filed on: 10th, February 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 24th, November 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2010
filed on: 18th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Sat, 10th Oct 2009 director's details were changed
filed on: 18th, February 2010
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, February 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, November 2009
|
accounts |
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 19th, February 2009
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 19th, February 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 19th Feb 2009 with complete member list
filed on: 19th, February 2009
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed quantum solutions LIMITEDcertificate issued on 21/11/08
filed on: 20th, November 2008
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 14/11/2008 from harwoods 1 trinity place midland drive sutton coldfield west midlands B72 1TX england
filed on: 14th, November 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 26/03/2008 from 1 trinity place midland drive sutton coldfield west midlands B72 1TX
filed on: 26th, March 2008
|
address |
Free Download
(1 page)
|
225 |
Curr ext from 31/01/2009 to 31/03/2009
filed on: 25th, March 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 29th Feb 2008 Director appointed
filed on: 29th, February 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 29/02/2008 from 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
filed on: 29th, February 2008
|
address |
Free Download
(1 page)
|
288a |
On Fri, 29th Feb 2008 Secretary appointed
filed on: 29th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 29th Feb 2008 Appointment terminated director and secretary
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 29th Feb 2008 Appointment terminated director
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2008
|
incorporation |
Free Download
(17 pages)
|