QISMET

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCessation of Suzanne Lucas as a person with significant control on 2025-08-03

View Document

11/08/2511 August 2025 NewTermination of appointment of Suzanne Lucas as a director on 2025-08-03

View Document

21/07/2521 July 2025 NewAppointment of Mrs Svetlana Pavlovna Baker as a director on 2025-07-14

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/07/2118 July 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP BAKER

View Document

11/09/2011 September 2020 CESSATION OF PHILIP GRIMSHAW BAKER AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

01/06/181 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD BAKER / 10/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE LUCAS / 10/06/2017

View Document

04/04/174 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED GRAHAM EDWARD BAKER

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS. SUZANNE LUCAS

View Document

20/06/1620 June 2016 10/06/16 NO MEMBER LIST

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 10/06/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 10/06/14 NO MEMBER LIST

View Document

09/04/149 April 2014 ADOPT ARTICLES 26/03/2014

View Document

21/03/1421 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 10/06/13 NO MEMBER LIST

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 10/06/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIPS / 25/03/2011

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILLIPS / 25/03/2011

View Document

27/03/1227 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 10/06/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KNIGHTON

View Document

17/06/1117 June 2011 DIRECTOR APPOINTED MR JAMES PHILLIPS

View Document

08/03/118 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LTD

View Document

18/06/1018 June 2010 10/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRIMSHAW BAKER / 01/06/2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LTD / 01/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON KNIGHTON / 01/06/2010

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JANE COOPER

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR MICHAEL SIMON KNIGHTON

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MS JANE COOPER

View Document

10/06/0910 June 2009 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