QUANTUM GEOTECHNIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

02/04/252 April 2025 Accounts for a small company made up to 2024-03-31

View Document

31/03/2531 March 2025 Change of details for Spencer Enviromental Care Associates Limited as a person with significant control on 2019-08-08

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 118925180002, created on 2024-09-06

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

06/07/236 July 2023 Termination of appointment of James Patrick Dennis as a director on 2023-06-30

View Document

20/03/2320 March 2023 Director's details changed for Mr Peter Edward Willis on 2023-03-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

20/03/2320 March 2023 Director's details changed for Mr James Patrick Dennis on 2023-03-20

View Document

01/03/231 March 2023 Termination of appointment of Jamie Jukes as a director on 2023-03-01

View Document

28/02/2328 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Registration of charge 118925180001, created on 2022-11-22

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Appointment of Mr Ross Mcdermott as a secretary on 2022-02-08

View Document

08/02/228 February 2022 Termination of appointment of Carly Louise Stone as a secretary on 2022-02-08

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Appointment of Mr Ross Mcdermott as a director on 2021-07-07

View Document

22/06/2122 June 2021 Termination of appointment of Steffan Sion Probert as a director on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM TY BERWIG BYNEA BUSINESS PARK BYNEA, LLANELLI BYNEA, LLANELLI CARMARTHENSHIRE SA14 9ST UNITED KINGDOM

View Document

15/10/1915 October 2019 SAIL ADDRESS CREATED

View Document

27/08/1927 August 2019 08/08/19 STATEMENT OF CAPITAL GBP 340000

View Document

22/08/1922 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1919 August 2019 CESSATION OF GAVIN LEE JENKINS AS A PSC

View Document

19/08/1919 August 2019 CESSATION OF SCOTT JENKINS AS A PSC

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER ENVIROMENTAL CARE ASSOCIATES LIMITED

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR JAMIE JUKES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR IEUAN RHYS EVANS

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR HYWEL GWYN JOHN

View Document

16/04/1916 April 2019 SECRETARY APPOINTED MRS CARLY LOUISE STONE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DARBY

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT JENKINS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN JENKINS

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR PHILIP FRAZER DARBY

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JAMES PATRICK DENNIS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PETER EDWARD WILLIS

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR STEFFAN SION PROBERT

View Document

19/03/1919 March 2019 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