QUADNETICS SIP TRUSTEES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

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

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Document

30/04/2430 April 2024 Termination of appointment of Stephen William Coggins as a director on 2024-04-24

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Michael John Butler as a director on 2022-11-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR MICHAEL STILWELL

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY ALISON DOWLING

View Document

30/09/1430 September 2014 SECTION 519

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COGGINS / 25/10/2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCKAY RAE / 25/11/2013

View Document

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

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

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/06/1312 June 2013 SECOND FILING FOR FORM AP03

View Document

12/06/1312 June 2013 SECOND FILING FOR FORM TM02

View Document

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM, C/O QUADNETICS GROUP PLC, HAYDON HOUSE, 5 ALCESTER ROAD, STUDLEY, WARWICKSHIRE, B80 7AN

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL STILWELL

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MRS ALISON DOWLING

View Document

28/03/1328 March 2013 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY SIMON CROOKS

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

17/05/1217 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/05/1127 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY APPOINTED SIMON PETER CROOKS

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED STEPHEN WILLIAM COGGINS

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED PETER MCKAY RAE

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR FOTOVALUE LIMITED

View Document

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

View Document

02/02/102 February 2010 COMPANY NAME CHANGED QSG LIMITED
CERTIFICATE ISSUED ON 02/02/10

View Document

20/01/1020 January 2010 CHANGE OF NAME 13/01/2010

View Document

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

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR NIGEL CHARLES POULTNEY

View Document

04/06/094 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 S366A DISP HOLDING AGM 12/06/06

View Document

26/06/0626 June 2006 COMPANY NAME CHANGED
SYNECTICS EXTREME LIMITED
CERTIFICATE ISSUED ON 26/06/06

View Document

12/05/0612 May 2006 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