QUANTEC ELECTRICAL INSPECTION & TESTING SERVICES LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Quantec Consultants Limited as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Secretary's details changed for Emma Munn on 2024-10-15

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

25/01/2325 January 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

24/10/2224 October 2022 Notification of Quantec Consultants Limited as a person with significant control on 2022-10-12

View Document

18/10/2218 October 2022 Cessation of Dennis Joseph Dinmore as a person with significant control on 2022-10-12

View Document

04/05/224 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Secretary's details changed for Emma Wahl on 2021-10-19

View Document

05/11/215 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/04/191 April 2019 SECRETARY'S CHANGE OF PARTICULARS / EMMA MUNN / 20/10/2018

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS JOSEPH DINMORE

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/05/1620 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/11/156 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

13/11/1313 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/11/1221 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 SECRETARY APPOINTED EMMA MUNN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED DENNIS JOSEPH DINMORE

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EULER HERMES SA LTD


  • 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