QUADRANT INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
08/09/208 September 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/09/201 September 2020 APPLICATION FOR STRIKING-OFF

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

21/05/2021 May 2020 COMPANY NAME CHANGED SYNECTICS MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/20

View Document

21/05/2021 May 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMANDA LARNDER

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/07/161 July 2016 SECOND FILING OF AP01 FOR RICHARD PAUL BRIERLEY

View Document

01/07/161 July 2016 SECOND FILING OF AP03 FOR RICHARD PAUL BRIERLEY

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

24/02/1624 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/02/1519 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

20/02/1320 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

24/02/1124 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/04/1017 April 2010 COMPANY NAME CHANGED DIGITAL DIRECT LIMITED CERTIFICATE ISSUED ON 17/04/10

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/02/1016 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 REGISTERED OFFICE CHANGED ON 02/05/01 FROM: RYARSH HOUSE ROUGHETTS ROAD, RYARSH WEST MALLING KENT ME19 5LR

View Document

16/03/0116 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 1 ABBEY WOOD ROAD KINGS HILL WEST MALLING KENT ME19 4YT

View Document

09/03/999 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED ICM SECURITY PRODUCTS LIMITED CERTIFICATE ISSUED ON 27/08/98

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/964 March 1996 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 COMPANY NAME CHANGED I C M DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/10/95

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 REGISTERED OFFICE CHANGED ON 26/10/94 FROM: 1 ST JOHNS INDUSTRIAL ESTATE ELDER ROAD LEES OLDHAM LANCASHIRE OL4 3DZ

View Document

08/09/948 September 1994 AUDITOR'S RESIGNATION

View Document

06/08/946 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ALTER MEM AND ARTS 24/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 18/02/94; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/02/92; FULL LIST OF MEMBERS

View Document

17/01/9417 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: NEVILLE STREET CHADDERTON OLDHAM LANCS OL9 6LQ

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/06/932 June 1993 ACCOUNTING REF. DATE EXT FROM 29/02 TO 31/03

View Document

02/06/932 June 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

23/02/9323 February 1993 FIRST GAZETTE

View Document

09/12/929 December 1992 DIRECTOR RESIGNED

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 164 HIGH STREET TONBRIDGE KENT TN9 1BB

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 90 UNION STREET OLDHAM LANCS OL1 1DS

View Document

17/09/9117 September 1991 ALTER MEM AND ARTS 02/09/91

View Document

01/03/911 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/03/911 March 1991 NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 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