QINETIQ GROUP HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2025-03-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/10/2430 October 2024 Appointment of Martin Cooper as a director on 2024-10-25

View Document

22/07/2422 July 2024 Full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Appointment of Mrs Heather Anne Cashin as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Caroline Borg as a director on 2024-04-16

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

09/08/239 August 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

10/02/2310 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/11/2129 November 2021 Appointment of Ms Caroline Borg as a director on 2021-11-25

View Document

30/09/2130 September 2021 Full accounts made up to 2021-03-31

View Document

13/02/1513 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 REDUCE ISSUED CAPITAL 14/04/2014

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 315851

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 14/04/14

View Document

14/02/1414 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 COMPANY NAME CHANGED QINETIQ MIDDLE EAST LIMITED
CERTIFICATE ISSUED ON 03/12/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR DAVID ANTONY MELLORS

View Document

22/10/1322 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARY WALDNER

View Document

12/02/1312 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

17/10/1217 October 2012 SECRETARY APPOINTED MR JON MESSENT

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MS MARY ELIZABETH WALDNER

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR STEPHEN WEBSTER

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL DUFTON

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR JON MESSENT

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BISSET

View Document

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FELIX DUFTON / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BISSET / 06/02/2012

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD UNITED KINGDOM

View Document

30/03/1130 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME FERRERO

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN

View Document

01/06/101 June 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information