QUANTITUM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Director's details changed for Mrs Linda Ann Eziquiel on 2023-06-16

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 71 to 75 Shelton Street London WC2H 9JQ on 2022-12-09

View Document

26/10/2226 October 2022 Cessation of Aldeoni Eziquiel as a person with significant control on 2022-10-01

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Registered office address changed from Unit 42, the Coach House Bourne Road Bexley Kent DA5 1LU to 10a High Street Chislehurst BR7 5AN on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 10a High Street Chislehurst BR7 5AN England to 10a High Street Chislehurst BR7 5AN on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 SAIL ADDRESS CHANGED FROM: 123 ANKERDINE CRESCENT LONDON SE18 3LE ENGLAND

View Document

11/10/2011 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

11/10/2011 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALDEONI EZIQUIEL / 01/10/2020

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY POMFREY ACCOUNTANTS LTD

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POMFREY ACCOUNTANTS LTD / 24/12/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALDEONI EZIQUIEL

View Document

05/07/175 July 2017 05/07/17 STATEMENT OF CAPITAL GBP 3

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

02/06/162 June 2016 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 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY LINDA EZIQUIEL

View Document

16/09/1516 September 2015 CORPORATE SECRETARY APPOINTED POMFREY ACCOUNTANTS LTD

View Document

29/07/1529 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

21/07/1521 July 2015 SAIL ADDRESS CREATED

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 123 ANKERDINE CRESCENT LONDON SE18 3LE

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALDEONI EZIQUIEL / 04/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA ANN EZIQUIEL / 04/04/2010

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MS LINDA ANN EZIQUIEL

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALDEONI EZIQUIEL / 04/04/2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDA EZIQUIEL / 04/04/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 DELIVERY EXT'D 3 MTH 31/07/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 DELIVERY EXT'D 3 MTH 31/07/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information