QUANTUM SECURITY SERVICES LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Wynyard Business Park Wynyard Avenue Origin Hub, 9 Evolution House, Stockton-on-Tees TS22 5TB England to 142 Savile Street Dewsbury WF13 2HB on 2025-05-12

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-10-30 with updates

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 Registered office address changed from 5a the Parade Spa Drive Epsom KT18 7LG England to 342 Camberwell New Road London SE5 0RW on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from 342 Camberwell New Road London SE5 0RW England to Wynyard Business Park Wynyard Avenue Origin Hub, 9 Evolution House, Stockton-on-Tees TS22 5TB on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Haider Ali Abbas as a person with significant control on 2024-09-28

View Document

01/10/241 October 2024 Appointment of Mr Jonathan George Overend as a director on 2024-09-28

View Document

01/10/241 October 2024 Termination of appointment of Haider Ali Abbas as a director on 2024-09-28

View Document

01/10/241 October 2024 Notification of Jonathan George Overend as a person with significant control on 2024-09-28

View Document

10/06/2410 June 2024 Registered office address changed from 21 Sandown Court Grange Road Sutton SM2 6SQ United Kingdom to 5a the Parade Spa Drive Epsom KT18 7LG on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mr Haider Ali Abbas as a person with significant control on 2024-06-10

View Document

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

View Accounts

07/02/247 February 2024 Registered office address changed from Unit 9B Dalton House 60 Windsor Avenue Merton SW19 2RR England to 21 Sandown Court Grange Road Sutton SM2 6SQ on 2024-02-07

View Document

01/11/231 November 2023 Certificate of change of name

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

09/06/239 June 2023 Registered office address changed from Suite 2 Falcon House 19 Deer Park Road London SW19 3UX England to Unit 9B Dalton House 60 Windsor Avenue Merton SW19 2RR on 2023-06-09

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/04/2313 April 2023 Registered office address changed from Suite 6, Newpoint House 56 Windsor Aveneu Wimbledon SW19 2RR England to Suite 2 Falcon House 19 Deer Park Road London SW19 3UX on 2023-04-13

View Document

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

View Accounts

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

View Accounts

30/03/2130 March 2021 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