QUANTUS INFORMATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to Unit 5 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2025-05-27

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

09/05/229 May 2022 Registration of charge 113072130001, created on 2022-05-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / RICHARD JOHN DAVIS / 10/03/2020

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN DAVIS

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR HUSSAIN ALI KADHIM IBRAHIM / 10/07/2019

View Document

12/07/1912 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 200

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED RICHARD JOHN DAVIS

View Document

27/06/1927 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

01/05/191 May 2019 PSC'S CHANGE OF PARTICULARS / MR HUSSAIN ALI KADHIM IBRAHIM / 12/04/2018

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ALI KADHIM IBRAHIM / 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR HUSSAIN ALI KADHIM IBRAHIM / 30/04/2019

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN ALI KADHIM IBRAHIM / 12/04/2018

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR HUSSAIN ALI KADHIM IBRAHIM / 12/04/2018

View Document

12/04/1812 April 2018 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