QUANTUM ACCOUNTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/03/215 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

17/03/2017 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/05/1618 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LESLIE KEECH / 27/04/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 9 CAMBRIDGE STREET WOLVERTON MILTON KEYNES MK12 5AB

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/08/1410 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

18/05/1418 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS WENDY ELIZABETH GEORGE / 02/06/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LESLIE KEECH / 06/05/2011

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LESLIE KEECH / 06/05/2011

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 30 ST GILES STREET NEW BRADWELL MILTON KEYNES MK13 0BE UNITED KINGDOM

View Document

23/04/1123 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/08/1018 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MISS WENDY ELIZABETH GEORGE

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information