QUANTITATIVE SOFTWARE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-04-30 with no updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/09/203 September 2020 | REGISTERED OFFICE CHANGED ON 03/09/2020 FROM DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES BOND / 30/04/2018 |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 04/05/164 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 04/05/164 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / LADY MARY HELEN TOVEY / 30/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/07/1513 July 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA |
| 09/05/149 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/05/133 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/05/122 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/05/1117 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
| 18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES BOND / 18/05/2010 |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
| 31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 04/08/074 August 2007 | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS |
| 02/02/072 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 16/08/0516 August 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
| 19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
| 19/07/0519 July 2005 | SECRETARY RESIGNED |
| 04/07/054 July 2005 | NEW DIRECTOR APPOINTED |
| 04/07/054 July 2005 | DIRECTOR RESIGNED |
| 20/05/0520 May 2005 | COMPANY NAME CHANGED QUANTITIVE SOFTWARE CONSULTING L IMITED CERTIFICATE ISSUED ON 20/05/05 |
| 19/05/0519 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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