QUANTUM CONTROLS LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewTermination of appointment of Craig Anthony Bell as a director on 2025-06-06

View Document

17/06/2517 June 2025 NewCessation of Quanah Group Limited as a person with significant control on 2025-06-06

View Document

17/06/2517 June 2025 NewAppointment of Mr Gregor Duncan Roberts as a director on 2025-06-06

View Document

17/06/2517 June 2025 NewNotification of March (Group) Limited as a person with significant control on 2025-06-06

View Document

17/06/2517 June 2025 NewAppointment of Mr Christopher James Peter Kehoe as a director on 2025-06-06

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

14/03/2514 March 2025 Satisfaction of charge 4 in full

View Document

07/11/247 November 2024 Accounts for a medium company made up to 2024-01-31

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

27/10/2327 October 2023 Accounts for a small company made up to 2023-01-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-01-31

View Document

13/10/2113 October 2021 Accounts for a small company made up to 2021-01-31

View Document

11/10/2111 October 2021 Cessation of Kevin Brown as a person with significant control on 2021-09-20

View Document

11/10/2111 October 2021 Notification of Quanah Group Limited as a person with significant control on 2021-04-20

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Statement of company's objects

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

03/12/133 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

14/12/1114 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY BELL / 06/11/2010

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

18/02/1118 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 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

View Document

18/02/1118 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

18/02/1118 February 2011 SAIL ADDRESS CHANGED FROM: C/O SLATERS ELECTRICALS LTD SCOTSWOOD BRIDGE WORKS TOLLBRIDGE ROAD BLAYDON TYNE & WEAR NE21 5TE UNITED KINGDOM

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1022 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR CRAIG ANTHONY BELL

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA SLATER

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SLATER

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY FIONA SLATER

View Document

06/10/106 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/105 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/105 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 62500

View Document

05/10/105 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

15/01/1015 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 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

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAROLD SLATER / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGERY SLATER / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HAROLD SLATER / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA MARGERY SLATER / 07/12/2009

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

03/01/093 January 2009 COMPANY NAME CHANGED SLATER DRIVE SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/01/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0529 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0529 December 2005 REGISTERED OFFICE CHANGED ON 29/12/05 FROM: G OFFICE CHANGED 29/12/05 6A DUKESWAY LOW PRUDHOE INDUSTRIAL ESTATE PRUDHOE NORTHUMBERLAND NE42 6PQ

View Document

29/12/0529 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/10/0520 October 2005 � IC 179687/156250 23/09/05 � SR 23437@1=23437

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

13/01/0513 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 � IC 203125/179687 22/06/04 � SR 23438@1=23438

View Document

06/02/046 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 � IC 250000/226563 28/07/03 � SR 23437@1=23437

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/04/031 April 2003 AUDITOR'S RESIGNATION

View Document

10/02/0310 February 2003 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/06/0215 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 SHARES AGREEMENT OTC

View Document

28/12/0128 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/012 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: G OFFICE CHANGED 02/07/01 SUN ALLIANCE HOUSE 35 MOSLEY STREET, NEWCASTLE UPON TYNE NE1 1XX

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0118 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0118 June 2001 RE-CLASSIFY SHARES 11/05/01

View Document

18/06/0118 June 2001 � NC 1000/250000 11/05

View Document

18/06/0118 June 2001 NC INC ALREADY ADJUSTED 11/05/01

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 COMPANY NAME CHANGED EVER 1454 LIMITED CERTIFICATE ISSUED ON 15/05/01

View Document

11/12/0011 December 2000 ADOPT ARTICLES 06/12/00

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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