QUADNETICS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

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

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

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

View Document

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

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

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

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

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

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

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIERLEY

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MARK GERALD GOODWIN

View Document

10/04/1810 April 2018 SECRETARY APPOINTED MR MICHAEL JAMES STILWELL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BRIERLEY

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

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

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY NIGEL POULTNEY

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR RICHARD PAUL BRIERLEY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY

View Document

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

View Document

14/08/1514 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

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

View Document

28/08/1428 August 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 25/10/2013

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

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

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

View Document

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD, STUDLEY WARWICKSHIRE B80 7AN

View Document

17/08/1217 August 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 16/08/2012

View Document

17/08/1217 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

17/08/1117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FOTOVALUE LIMITED / 30/07/2010

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

13/08/0913 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/08/0820 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: QUADNETICS GROUP PLC NORTH COURT HOUSE MORTON BAGOT STUDLEY WARWICKSHIRE B80 7EL

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

06/09/026 September 2002 COMPANY NAME CHANGED QUADRANT (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 06/09/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

27/11/0127 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED PERFORMANCE PRINT & DESIGN LIMIT ED CERTIFICATE ISSUED ON 26/10/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

27/05/9727 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/05/97

View Document

27/05/9727 May 1997 REGISTERED OFFICE CHANGED ON 27/05/97 FROM: QUADRANT GROUP PLC PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

14/09/9514 September 1995 COMPANY NAME CHANGED SPEEDY PHOTOS PROCESSING CENTRES LIMITED CERTIFICATE ISSUED ON 15/09/95

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW SECRETARY APPOINTED

View Document

06/06/936 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 30/07/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 RETURN MADE UP TO 30/07/91; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 REGISTERED OFFICE CHANGED ON 19/06/92

View Document

16/04/9216 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/9116 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89

View Document

13/08/9013 August 1990 EXEMPTION FROM APPOINTING AUDITORS 20/06/88

View Document

13/08/9013 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/08/9013 August 1990 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 REGISTERED OFFICE CHANGED ON 13/08/90 FROM: KENNETT HOUSE 108/110 LONDON ROAD HEADINGTON OXFORD OX3 9AW

View Document

10/04/9010 April 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 DIRECTOR RESIGNED

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: PRIORY HOUSE PITSFORD STREET BIRMINGHAM B18 6LX

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 WD 19/04/88 AD 08/04/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

27/04/8827 April 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/04/8825 April 1988 NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 COMPANY NAME CHANGED ECHONUDGE LIMITED CERTIFICATE ISSUED ON 30/03/88

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 040388

View Document

10/02/8810 February 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