QUANTUM SECURITY SERVICES LTD
Company Documents
Date | Description |
---|---|
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 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
26/02/2526 February 2025 | Confirmation statement made on 2024-10-30 with updates |
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-03-31 |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
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 |
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 |
01/10/241 October 2024 | Cessation of Haider Ali Abbas as a person with significant control on 2024-09-28 |
01/10/241 October 2024 | Appointment of Mr Jonathan George Overend as a director on 2024-09-28 |
01/10/241 October 2024 | Termination of appointment of Haider Ali Abbas as a director on 2024-09-28 |
01/10/241 October 2024 | Notification of Jonathan George Overend as a person with significant control on 2024-09-28 |
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 |
10/06/2410 June 2024 | Change of details for Mr Haider Ali Abbas as a person with significant control on 2024-06-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
01/11/231 November 2023 | Certificate of change of name |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
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 |
27/04/2327 April 2023 | Confirmation statement made on 2023-03-29 with no updates |
27/04/2327 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2130 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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