QUANTICS CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/03/253 March 2025 Appointment of Kimberly Marie Radtke as a director on 2025-02-19

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

20/01/2520 January 2025 Director's details changed for Dr Matthew Aaron Stephenson on 2024-08-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Appointment of Dr Matthew Aaron Stephenson as a director on 2024-01-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2314 February 2023 Appointment of Dr Ian Yellowless as a secretary on 2023-02-01

View Document

14/02/2314 February 2023 Director's details changed for Mr Ian Yellowlees on 2023-02-01

View Document

14/02/2314 February 2023 Termination of appointment of Ann Yellowlees as a director on 2023-02-01

View Document

14/02/2314 February 2023 Termination of appointment of Ann Yellowlees as a secretary on 2023-02-01

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

17/01/2317 January 2023 Cessation of Ann Yellowlees as a person with significant control on 2021-08-01

View Document

17/01/2317 January 2023 Cessation of Ian Yellowlees as a person with significant control on 2021-08-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN YELLOWLEES

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN YELLOWLEES

View Document

26/10/2026 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/10/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 SAIL ADDRESS CHANGED FROM: EXCHANGE TOWER CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YELLOWLEES / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN YELLOWLEES / 23/01/2020

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH SCOTLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 SAIL ADDRESS CHANGED FROM: 28 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN SCOTLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM WEST END HOUSE, 28 DRUMSHEUGH GARDENS EDINBURGH EH3 7RN SCOTLAND

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YELLOWLEES / 21/11/2018

View Document

21/11/1821 November 2018 SECRETARY'S CHANGE OF PARTICULARS / DR ANN YELLOWLEES / 21/11/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ANN YELLOWLEES / 10/05/2017

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN YELLOWLEES / 10/05/2017

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / DR ANN YELLOWLEES / 10/05/2017

View Document

17/01/1717 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM KIPPILAW MAINS MELROSE TD6 9HF

View Document

04/08/154 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 SAIL ADDRESS CHANGED FROM: HUDSON HOUSE 8 ALBANY STREET EDINBURGH EH1 3QB SCOTLAND

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 SAIL ADDRESS CREATED

View Document

18/07/1318 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

18/07/1318 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/08/051 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 S366A DISP HOLDING AGM 09/07/02

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 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