QUANTUM DETECTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 NewWithdrawal of a person with significant control statement on 2025-06-04

View Document

04/06/254 June 2025 NewNotification of 5015 Limited as a person with significant control on 2025-04-08

View Document

10/04/2510 April 2025 Registration of charge 055750190001, created on 2025-04-08

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Appointment of Dr Richard Mark Allott as a director on 2023-08-07

View Document

16/08/2316 August 2023 Termination of appointment of Elizabeth Ann Kirby as a director on 2023-08-07

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Graham as a director on 2023-04-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED DR ELIZABETH SHOTTON

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED MRS JULIE MARION CURRAN

View Document

09/12/189 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANE TIRARD

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 DIRECTOR APPOINTED DR ELIZABETH ANN KIRBY

View Document

09/01/189 January 2018 SUB-DIVISION 19/12/17

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BESTWICK

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GOLDSBROUGH / 10/08/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MRS JANE HELEN MARY TIRARD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW AKERMAN

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM ATLAS BUILDING FERMI AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/11/138 November 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY ALDWYCH SECRETARIES LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GOLDSBROUGH / 27/05/2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID BESTWICK / 27/09/2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR ANDY AKERMAN

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 27/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL MOULDING

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GOLDSBROUGH / 01/09/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER ECCLESTON

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED NIGEL PHILIP MOULDING

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED PROF ROGER SOULSBY ECCLESTON

View Document

17/04/0817 April 2008 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 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