PRO QUANTUM SOLUTIONS LTD

Company Documents

DateDescription
04/03/254 March 2025 Declaration of solvency

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Appointment of a voluntary liquidator

View Document

04/03/254 March 2025 Registered office address changed from Berries Mount Caradoc Drive Church Stretton Shropshire SY6 7AG to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2025-03-04

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

20/01/2320 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/05/2214 May 2022 Notification of Silvie Wright as a person with significant control on 2022-03-22

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/09/1412 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSTON

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 14/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH JOHNSTON / 14/08/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY KATHLEEN WRIGHT

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR KARL WRIGHT

View Document

09/10/089 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 NC INC ALREADY ADJUSTED 29/05/07

View Document

28/06/0728 June 2007 COMPANY BUSINESS 29/05/07

View Document

28/06/0728 June 2007 £ NC 100/400 29/05/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: BERRIES MOUNT CARADOC DRIVE CHURCH STRETTON SHROPSHIRE SY6 7AG

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 25/27 STATION STREET, CHESLYN HAY, WALSALL WEST MIDLANDS WS6 7ED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 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