QINETIQ GP LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Director's details changed for James Stephen Field on 2023-04-17

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

23/08/1923 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 13/06/2019

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 21/12/2018

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED DR MALCOLM ANDREW COFFIN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MELLORS

View Document

26/10/1626 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/01/1622 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/01/1515 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1430 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

30/12/1330 December 2013 SECT 519 AUDITOR LETTER

View Document

23/12/1323 December 2013 SECTION 519

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

22/03/1222 March 2012 ADOPT ARTICLES 14/03/2012

View Document

23/02/1223 February 2012 SECRETARY APPOINTED JON MESSENT

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED DAVID ANTONY MELLORS

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR JON MESSENT

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR STEPHEN WEBSTER

View Document

22/02/1222 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document

22/02/1222 February 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY BURNESS LLP

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