QUANTUM BUSINESS AND IT 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
28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/02/1718 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/09/1518 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM
SHIELD HOUSE ELIZABETH WAY
HARLOW
ESSEX
CM19 5AR
ENGLAND

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED BUILD YOUR OWN BUSINESS LIMITED
CERTIFICATE ISSUED ON 30/09/14

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM
DEPT 2 43 OWSTON ROAD
CARCROFT
DONCASTER
SOUTH YORKSHIRE
DN6 8DA

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR MILU RAKNAUZZAMAN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR CFS SECRETARIES LIMITED

View Document

29/09/1429 September 2014 SECRETARY APPOINTED MR MILU RAKNAUZZAMAN

View Document

29/08/1429 August 2014 COMPANY NAME CHANGED COOKWITHWINE LTD
CERTIFICATE ISSUED ON 29/08/14

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/08/1422 August 2014 CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

22/08/1422 August 2014 CORPORATE DIRECTOR APPOINTED CFS SECRETARIES LIMITED

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
GF2 5 HIGH STREET
WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM
THE BRISTOL OFFICE 2ND FLOOR
5 HIGH STREET WESTBURY ON TRYM
BRISTOL
BS9 3BY
UNITED KINGDOM

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information