QINETIQ TRAINING AND SIMULATION LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Reeta Perry as a director on 2024-10-17

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

24/10/2424 October 2024 Appointment of Mr Grant Clarke Minnican as a director on 2024-10-17

View Document

10/01/2410 January 2024 Full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

18/07/2318 July 2023 Appointment of James Stephen Field as a secretary on 2022-09-02

View Document

07/01/237 January 2023 Full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

26/10/2226 October 2022 Appointment of Reeta Perry as a director on 2022-10-25

View Document

02/03/222 March 2022 Full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM CODY TECHNOLOGY PARK IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX

View Document

20/02/2020 February 2020 CESSATION OF JEREMY NICHOLAS WARWICK SPURR AS A PSC

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QINETIQ HOLDINGS LIMITED

View Document

20/02/2020 February 2020 03/02/2020

View Document

20/02/2020 February 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

19/02/2019 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 109.43

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, SECRETARY DIANNE SPURR

View Document

17/02/2017 February 2020 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 2 MEADOWS BUSINESS PARK STATION APPROACH BLACKWATER CAMBERLEY GU17 9AB ENGLAND

View Document

17/02/2017 February 2020 CESSATION OF MICHAEL CHARLES NEWMAN AS A PSC

View Document

17/02/2017 February 2020 ADOPT ARTICLES 03/02/2020

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWMAN

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR JAMES RICHARD WILLIS

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/12/197 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022505530005

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

07/11/197 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DIANNE CHERYL SPURR / 31/10/2019

View Document

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022505530004

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM NORWICH HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3SY

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

01/08/181 August 2018 SUB-DIVISION 20/06/18

View Document

30/07/1830 July 2018 SUB DIV 20/06/2018

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY NICHOLAS WARWICK SPURR

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022505530005

View Document

02/05/172 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/05/165 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022505530004

View Document

28/01/1628 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM NORWICH HOUSE KNOLL ROAD CAMBERLEY SURREY GU15 3XX

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/01/1228 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/01/1128 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NICHOLAS WARWICK SPURR / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NEWMAN / 01/10/2009

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/11/0820 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 REGISTERED OFFICE CHANGED ON 29/05/97 FROM: COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 REGISTERED OFFICE CHANGED ON 13/05/93 FROM: 29 BOROUGH FIELDS WOOTTON BASSETT WILTSHIRE SN4 7AX

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/10/91

View Document

10/10/9110 October 1991 COMPANY NAME CHANGED NEWMAN CONSULTANCY LIMITED CERTIFICATE ISSUED ON 11/10/91

View Document

24/06/9124 June 1991 NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 REGISTERED OFFICE CHANGED ON 10/05/91 FROM: EMERY HOUSE EMERY LANE CHIPPENHAM WILTSHIRE SN15 3JP

View Document

08/04/918 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

28/09/9028 September 1990 S378 OF '85 ACT 20/08/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 EXEMPTION FROM APPOINTING AUDITORS 160889

View Document

15/09/8915 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 WD 10/06/88 AD 03/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/06/8820 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

10/05/8810 May 1988 SECRETARY RESIGNED

View Document

03/05/883 May 1988 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