QUADRANT SIMULATION SYSTEMS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Satisfaction of charge 131602140002 in full

View Document

12/03/2512 March 2025 Registered office address changed from 41-47 Seabourne Road Seabourne Road Bournemouth BH5 2HU England to Suite G Nbk House 64a Victoria Road Burgess Hill RH15 9LH on 2025-03-12

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

21/02/2421 February 2024 Termination of appointment of David John Coghlan as a director on 2024-02-12

View Document

21/02/2421 February 2024 Appointment of Mr Peter Mckay Rae as a director on 2024-02-12

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

10/10/2310 October 2023 Termination of appointment of Andrew John Reeves as a director on 2023-09-30

View Document

10/10/2310 October 2023 Appointment of Mr Jeff Sandiford as a director on 2023-09-30

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

05/04/235 April 2023 Termination of appointment of Bozena Timms as a secretary on 2023-03-31

View Document

05/04/235 April 2023 Appointment of Miss Nicola Jayne Smale as a secretary on 2023-04-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

26/10/2226 October 2022 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

29/04/2129 April 2021 DIRECTOR APPOINTED MR ANDREW JOHN REEVES

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131602140001

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131602140002

View Document

29/03/2129 March 2021 DIRECTOR APPOINTED MR TIMOTHY JOHN MORLEY

View Document

29/03/2129 March 2021 CURREXT FROM 31/01/2022 TO 31/05/2022

View Document

26/01/2126 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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