QUANTUM PERFORMANCE ENGINEERING LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1812 October 2018 APPLICATION FOR STRIKING-OFF

View Document

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/10/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 Annual accounts for year ending 24 Oct 2017

View Accounts

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 24/10/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts for year ending 24 Oct 2016

View Accounts

25/06/1625 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 24/10/15

View Document

20/11/1520 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

24/10/1524 October 2015 Annual accounts for year ending 24 Oct 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 24 October 2014

View Document

04/11/144 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts for year ending 24 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/07/1421 July 2014 PREVSHO FROM 31/10/2013 TO 24/10/2013

View Document

22/11/1322 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAUNDERS / 05/07/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 6 STIRLING AVENUE LEAMINGTON SPA WARWICKSHIRE CV32 7HN

View Document

10/12/1210 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 24 October 2011

View Document

01/11/111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 24 October 2010

View Document

10/01/1110 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/11/0919 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DR BEN THOMAS LEACH / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAUNDERS / 19/11/2009

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / BEN LEACH / 01/05/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 2 WYCH ELM DRIVE ROYAL LEAMINGTON SPA WARWICKSHIRE CV31 3QR

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/056 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: INTERNATIONAL HOUSE 15 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN

View Document

24/10/0324 October 2003 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