QUANTUM GROUP SOLUTIONS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

21/02/2421 February 2024 Statement of affairs

View Document

21/02/2421 February 2024 Resolutions

View Document

21/02/2421 February 2024 Resolutions

View Document

05/02/245 February 2024 Registered office address changed from Corner Oak 1 Homer Road Solihull West Midlands B91 3QG United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2024-02-05

View Document

29/11/2329 November 2023 Registration of charge 039206260007, created on 2023-11-29

View Document

09/11/239 November 2023 Registered office address changed from Somerset House 37 Temple Street Birmingham B2 5DP England to Corner Oak 1 Homer Road Solihull West Midlands B91 3QG on 2023-11-09

View Document

27/09/2327 September 2023 Registered office address changed from 51 Station Road Knowle Solihull West Midlands B93 0HN to Somerset House 37 Temple Street Birmingham B2 5DP on 2023-09-27

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

25/01/2325 January 2023 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

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

13/01/2213 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ROPER / 18/06/2019

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADSWORD SOLUTIONS LIMITED

View Document

12/02/1912 February 2019 CESSATION OF ANTHONY PETER WRIGHT AS A PSC

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DRUMMOND

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039206260006

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER WRIGHT / 09/02/2017

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY JULIAN FARMER

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN FARMER

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 2646

View Document

14/12/1614 December 2016 REDUCE ISSUED CAPITAL 24/11/2016

View Document

14/12/1614 December 2016 SOLVENCY STATEMENT DATED 24/11/16

View Document

14/12/1614 December 2016 RE INTERIM DIVIDEND 05/12/2016

View Document

14/12/1614 December 2016 STATEMENT BY DIRECTORS

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART ROLT

View Document

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

View Accounts

19/02/1619 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIAN ALEXANDER FARMER / 14/11/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 2646

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 1ST FLOOR KNOWLE HOUSE 51 NEWTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HN

View Document

15/01/1315 January 2013 SECRETARY APPOINTED JULIAN ALEXANDER FARMER

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY STUART ROLT

View Document

15/01/1315 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM CULWORTH FIELDS CULWORTH BANBURY OXFORDSHIRE OX17 2HN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MCGUIRK / 03/05/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 20/01/12 STATEMENT OF CAPITAL GBP 2646

View Document

27/01/1227 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1227 January 2012 ARTICLES OF ASSOCIATION

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/04/1121 April 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WRIGHT / 25/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER WRIGHT / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID BENJAMIN DRUMMOND / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALEXANDER FARMER / 31/03/2010

View Document

29/01/1029 January 2010 COMPANY NAME CHANGED QUANTUM SEARCH & SELECTION LIMITED CERTIFICATE ISSUED ON 29/01/10

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/12/0924 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/10/0915 October 2009 CHANGE OF NAME 25/09/2009

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED PAUL DAVID BENJAMIN DRUMMOND

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED PAULINE MCGUIRK

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED JULIAN ALEXANDER FARMER

View Document

05/08/095 August 2009 GBP NC 1346/3960 30/07/09

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 30/07/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 NC INC ALREADY ADJUSTED 23/01/09

View Document

29/01/0929 January 2009 GBP NC 1000/1346 23/01/2009

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DANDO

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/07/0523 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 ADOPTARTICLES30/03/00

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/00

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED SOUTHWICK LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

07/02/007 February 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