QUANTUM BASE HOLDINGS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAppointment of Mr Phillip Speed as a director on 2025-07-28

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

19/05/2519 May 2025 Notification of a person with significant control statement

View Document

19/05/2519 May 2025 Cessation of Phillip Speed as a person with significant control on 2025-04-04

View Document

19/05/2519 May 2025 Cessation of Robert James Young as a person with significant control on 2025-04-04

View Document

16/05/2516 May 2025 Register(s) moved to registered inspection location 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX

View Document

16/05/2516 May 2025 Director's details changed for Mr Thomas Robert Taylor on 2025-04-29

View Document

16/05/2516 May 2025 Register inspection address has been changed to 3 the Millennium Centre Crosby Way Farnham Surrey GU9 7XX

View Document

30/04/2530 April 2025 Appointment of Mr Adrian Collins as a director on 2025-04-04

View Document

30/04/2530 April 2025 Appointment of Ms Lucy Constance Tarleton as a director on 2025-04-04

View Document

30/04/2530 April 2025 Appointment of Mr David Edward Spencer Broadbent as a director on 2025-04-04

View Document

17/04/2517 April 2025 Sub-division of shares on 2025-03-31

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Sub-division of shares on 2025-03-31

View Document

10/04/2510 April 2025 Resolutions

View Document

10/04/2510 April 2025 Resolutions

View Document

09/04/259 April 2025 Particulars of variation of rights attached to shares

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Change of share class name or designation

View Document

09/04/259 April 2025 Particulars of variation of rights attached to shares

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

27/03/2527 March 2025 Termination of appointment of Peter Wild as a director on 2025-03-21

View Document

28/01/2528 January 2025 Resolutions

View Document

28/01/2528 January 2025 Auditor's report

View Document

28/01/2528 January 2025 Auditor's statement

View Document

28/01/2528 January 2025 Balance Sheet

View Document

28/01/2528 January 2025 Certificate of re-registration from Private to Public Limited Company

View Document

28/01/2528 January 2025 Re-registration of Memorandum and Articles

View Document

28/01/2528 January 2025 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Consolidation of shares on 2024-12-16

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Resolutions

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-16

View Document

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document

14/10/2414 October 2024 Statement of capital following an allotment of shares on 2024-07-18

View Document

26/09/2426 September 2024 Appointment of Mr Thomas Robert Taylor as a director on 2024-09-05

View Document

17/07/2417 July 2024 Second filing of Confirmation Statement dated 2024-05-04

View Document

11/06/2411 June 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

16/04/2416 April 2024 Director's details changed for Mr Peter Wild on 2024-04-16

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Resolutions

View Document

01/03/241 March 2024 Memorandum and Articles of Association

View Document

13/02/2413 February 2024 Appointment of Mr Mark Joseph Fahy as a director on 2024-02-13

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Appointment of Mr Peter Wild as a director on 2023-10-20

View Document

20/10/2320 October 2023 Termination of appointment of Phillip Speed as a director on 2023-10-19

View Document

10/07/2310 July 2023 Statement of capital following an allotment of shares on 2023-06-09

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/05/2211 May 2022 Director's details changed for Mr Phillip Speed on 2022-05-11

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES YOUNG

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP SPEED / 10/03/2020

View Document

02/04/202 April 2020 10/03/20 STATEMENT OF CAPITAL GBP 13.21285

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED DR ROBERT JAMES YOUNG

View Document

06/03/206 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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