QUANTUM I.T. SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

19/10/2419 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

16/12/2316 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

16/10/2216 October 2022 Appointment of Mrs Sweta Panwar as a secretary on 2021-08-01

View Document

16/10/2216 October 2022 Notification of Sweta Panwar as a person with significant control on 2021-08-01

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

08/10/228 October 2022 Termination of appointment of Sweta Panwar as a secretary on 2021-08-01

View Document

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

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/12/2019 December 2020 PSC'S CHANGE OF PARTICULARS / MR HARSH SAINI / 19/12/2020

View Document

14/12/2014 December 2020 SECRETARY APPOINTED MS SWETA PANWAR

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR SWETA PANWAR

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR HARSH SAINI / 27/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR HARSH SAINI / 05/10/2020

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SAINI / 05/10/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR HARSH SAINI / 06/10/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SAINI / 06/10/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 21 ST MICHAELS COURT BURNHAM SL2 2NF

View Document

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

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS SWETA PANWAR

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SAINI / 01/11/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR HARSH SAINI / 01/09/2018

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY SWETA PANWAR

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MRS SWETA PANWAR

View Document

29/10/1529 October 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

27/03/1527 March 2015 19/03/15 NO CHANGES

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SAINI / 06/02/2015

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 94 ALBERT STREET SLOUGH SL1 2AY

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 19/03/14 NO CHANGES

View Document

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

View Accounts

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 6 OXFORD STREET LAMBOURN HUNGERFORD BERKSHIRE RG17 8XP ENGLAND

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1314 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 2

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 1

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW MIDDLESEX HA3 8DP UNITED KINGDOM

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SAINI / 01/04/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSH SAINI / 08/04/2012

View Document

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

View Accounts

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM FLAT 2 7 CLIFTON ROAD SLOUGH SL1 1SP ENGLAND

View Document

19/03/1219 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/03/1129 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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