QUADNETICS GROUP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

04/05/244 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-11-30

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

26/08/2026 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM SYNECTICS HOUSE BROADFIELD CLOSE SHEFFIELD S8 0XN ENGLAND

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM C/O SYNECTICS PLC STUDLEY POINT 88 BIRMINGHAM ROAD STUDLEY WARWICKSHIRE B80 7AS

View Document

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

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GOODWIN

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 SECRETARY APPOINTED MRS CLAIRE SUSAN STEWART

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILWELL

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR SIMON BESWICK

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR SIMON BESWICK

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

07/08/187 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL

View Document

19/09/1419 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

View Document

19/09/1419 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B50 4BN UNITED KINGDOM

View Document

25/09/1325 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

View Document

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

14/09/1214 September 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 14/09/2012

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/07/1216 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED SYNECTICS LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

28/02/1228 February 2012 COMPANY NAME CHANGED SJC 120 LIMITED CERTIFICATE ISSUED ON 28/02/12

View Document

22/02/1222 February 2012 CHANGE OF NAME 15/02/2012

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 07/09/2010

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR JOHN SHEPHERD

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL SINGLETON

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/01/1016 January 2010 CURREXT FROM 31/05/2010 TO 30/11/2010

View Document

10/09/0910 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: HAYDON HOUSE, 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: C/O QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/03/034 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/022 April 2002 £ NC 1000/20000 22/01/

View Document

02/04/022 April 2002 NC INC ALREADY ADJUSTED 22/01/02

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 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