QUANTUM LEAP SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Change of details for Mr Ian Heaney as a person with significant control on 2023-07-26

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Statement of capital on 2023-08-17

View Document

28/07/2328 July 2023 Change of share class name or designation

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023

View Document

26/07/2326 July 2023 Statement of capital on 2023-07-26

View Document

26/07/2326 July 2023 Second filing of Confirmation Statement dated 2023-03-13

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

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

View Accounts

14/07/2114 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

16/07/2016 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

05/09/195 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR STEPHEN JEFFREY BARRY

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1722 March 2017 13/03/17 Statement of Capital gbp 777.50

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 04/12/15 STATEMENT OF CAPITAL GBP 777.5

View Document

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

View Accounts

09/09/159 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 27/05/15 STATEMENT OF CAPITAL GBP 749.71

View Document

25/06/1525 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 771.25

View Document

24/06/1524 June 2015 02/04/15 STATEMENT OF CAPITAL GBP 709.71

View Document

27/05/1527 May 2015 ARTICLES OF ASSOCIATION

View Document

27/05/1527 May 2015 ALTER ARTICLES 02/04/2015

View Document

13/05/1513 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HEANEY / 13/03/2015

View Document

08/04/158 April 2015 01/12/14 STATEMENT OF CAPITAL GBP 468.46

View Document

08/04/158 April 2015 02/01/15 STATEMENT OF CAPITAL GBP 538.46

View Document

08/04/158 April 2015 04/12/14 STATEMENT OF CAPITAL GBP 495.38

View Document

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

View Accounts

20/08/1420 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR TIMOTHY MARTIN HAILSTONE

View Document

24/04/1424 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 420

View Document

22/04/1422 April 2014 ADOPT ARTICLES 04/04/2014

View Document

22/04/1422 April 2014 SUB-DIVISION 04/04/14

View Document

08/04/148 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/148 April 2014 27/03/14 STATEMENT OF CAPITAL GBP 300

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK HEANEY / 13/03/2014

View Document

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

View Accounts

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THE BARNYARD LOXWOOD ROAD LOXWOOD ROAD RUDGWICK WEST SUSSEX RH12 3BP ENGLAND

View Document

13/03/1313 March 2013 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