QUANTUM RESOURCE 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
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/01/223 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

21/12/2021 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CESSATION OF WILLIAM FRANCIS JEFFREY AS A PSC

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM THE COACH HOUSE ITTON CHEPSTOW NP16 6BP UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JEFFREY

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR RHYS WYNNE

View Document

10/12/1910 December 2019 CESSATION OF RHYS HAIGH DRYHURST WYNNE AS A PSC

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOPKINSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR STEPHEN HOPKINSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

21/03/1821 March 2018 COMPANY NAME CHANGED SMART CHANGE UTILITIES LIMITED CERTIFICATE ISSUED ON 21/03/18

View Document

18/07/1718 July 2017 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