QUANTUM CONSTRUCTION AND MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-07-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/05/225 May 2022 Notification of Quantum Construction & Maintenance Holdings Limited as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Cessation of Adelita Jennifer Newcombe as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Cessation of Jonathan Paul Newcombe as a person with significant control on 2022-04-14

View Document

04/04/224 April 2022 Director's details changed for Mrs Adelita Newcombe on 2022-04-04

View Document

04/04/224 April 2022 Secretary's details changed for Mrs Adelita Newcombe on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mrs Adelita Newcombe as a person with significant control on 2022-04-04

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

24/06/2124 June 2021 Satisfaction of charge 098117200001 in full

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELITA NEWCOMBE / 05/10/2019

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098117200001

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 ADOPT ARTICLES 19/04/2018

View Document

23/05/1823 May 2018 ADOPT ARTICLES 19/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ADELITA NEWCOMBE / 18/04/2018

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL NEWCOMBE / 18/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 117 THE RIDGEWAY PLYMPTON PLYMOUTH DEVON PL7 2AA ENGLAND

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL NEWCOMBE / 18/04/2018

View Document

18/04/1818 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ADELITA NEWCOMBE / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELITA NEWCOMBE / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL NEWCOMBE / 18/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ADELITA NEWCOMBE / 18/04/2018

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 20 CORFE AVE HARTLEY VALE PLYMOUTH PL3 5SQ UNITED KINGDOM

View Document

18/02/1618 February 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

06/10/156 October 2015 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