QUANTUM TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/10/2310 October 2023 Micro company accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/12/211 December 2021 Accounts for a dormant company made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/02/205 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM UNIT 1 HARTLEY COURT FARM HARTLEY COURT ROAD THREE MILE CROSS READING BERKSHIRE RG7 1NH

View Document

30/09/1530 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 108 READING ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4RA

View Document

24/09/1224 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE MACE / 20/09/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE MACE / 20/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN MACE / 20/09/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 3 BERRY LANE BLEWBURY DIDCOT OXFORDSHIRE OX11 9QJ UNITED KINGDOM

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

05/01/105 January 2010 05/09/09 STATEMENT OF CAPITAL GBP 100

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

14/10/0914 October 2009 SECRETARY APPOINTED ALISON JANE MACE

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED PHILIP JOHN MACE

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED ALISON JANE MACE

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD ENGLAND

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

05/09/095 September 2009 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