QUAD COMPUTER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

11/04/2511 April 2025 Termination of appointment of Ian Richard Corker as a director on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Ian Richard Corker as a secretary on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Carl Leadbeater as a director on 2025-04-11

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-31

View Document

19/08/2419 August 2024 Notification of Adam Lee Glossop as a person with significant control on 2023-08-11

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/08/2331 August 2023 Termination of appointment of Adam Lee Glossop as a director on 2023-08-11

View Document

31/08/2331 August 2023 Cessation of Adam Lee Glossop as a person with significant control on 2023-08-11

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/04/2317 April 2023 Micro company accounts made up to 2022-07-31

View Document

02/02/232 February 2023 Appointment of Mr Andrew James Fieldhouse as a director on 2023-02-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Director's details changed for Mr Ian Richard Corker on 2019-06-14

View Document

03/08/213 August 2021 Change of details for Mr Ian Richard Corker as a person with significant control on 2019-06-14

View Document

03/08/213 August 2021 Director's details changed for Mr Ian Richard Corker on 2019-06-14

View Document

02/08/212 August 2021 Appointment of Mr Carl Leadbeater as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/01/1322 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/05/128 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 15/02/2012

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CORKER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/08/1012 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LEE GLOSSOP / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDWARD CRAWFORD / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD CORKER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CORKER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARTIN CORKER / 01/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/11/044 November 2004 REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 35 ORCHARD GROVE EDGWARE MIDDLESEX HA8 5BL

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 29 ORGREAVE DRIVE HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9NR

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

12/09/0312 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/08/038 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/024 July 2002 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: ELMFIELD HOUSE ALMA ROAD ROTHERHAM SOUTH YORKSHIRE S60 2HZ

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: SUITE 24960 72 NEW BOND STREET LONDON W1Y 9DD

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 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