QINETIQ OVERSEAS TRADING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

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

View Document

23/09/2423 September 2024 Full accounts made up to 2024-03-31

View Document

23/04/2423 April 2024 Termination of appointment of Caroline Borg as a director on 2024-04-16

View Document

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

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Appointment of Mrs Heather Anne Cashin as a director on 2023-09-05

View Document

11/09/2311 September 2023 Appointment of James Stephen Field as a secretary on 2023-09-05

View Document

11/09/2311 September 2023 Appointment of James Stephen Field as a director on 2023-09-05

View Document

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

View Document

06/12/226 December 2022 Full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Termination of appointment of Kim Maria Michelle Garrod as a director on 2022-05-06

View Document

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

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1430 July 2014 ARTICLES OF ASSOCIATION

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 SECTION 519

View Document

27/12/1327 December 2013 SECTION 519

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KERBEY / 07/11/2013

View Document

10/12/1310 December 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

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARGARET ROBINSON / 11/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MESSENT / 11/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KERBEY / 11/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 11/01/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 82 BUCKINGHAM GATE LONDON SW1E 6PD

View Document

22/03/1122 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED MARTIN JAMES WOOD

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED KATHRYN MARGARET ROBINSON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED JON MESSENT

View Document

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

View Document

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

View Document

24/01/1124 January 2011 SECRETARY APPOINTED JON MESSENT

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LING

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED KIM KERBEY

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ADAM LING / 30/11/2009

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED CHRISTOPHER ADAM LING

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LOVE

View Document

13/10/0913 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED GRAHAM CARVELL LOVE

View Document

09/06/089 June 2008 DIRECTOR APPOINTED LYNTON DAVID BOARDMAN

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS WEBB

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

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