QUICK PLACEMENT TESTS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Registered office address changed from The Triangle Building Shaftesbury Road Cambridge CB2 8EA England to Shaftesbury Road Cambridge CB2 8EA on 2025-02-06

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

16/11/2316 November 2023 Appointment of Ms Fiona Margaret Kelly as a secretary on 2023-11-15

View Document

15/11/2315 November 2023 Termination of appointment of Jennifer Elliot as a secretary on 2023-11-15

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/12/218 December 2021 Termination of appointment of Alan James William Brooks as a director on 2021-12-08

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

01/10/211 October 2021 Appointment of Mr Adrian Spencer Clark as a director on 2021-10-01

View Document

17/08/2017 August 2020 DIRECTOR APPOINTED MRS VANESSA LYNDSAY MCPHEE

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RIPPETH

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

08/01/198 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MS JENNIFER ELLIOT

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM PROGRESS HOUSE WESTWOOD WAY COVENTRY C4 8JQ

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN KNIGHT

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR ALAN JAMES WILLIAM BROOKS

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON LEBUS

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

14/12/1714 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE KNIGHT / 04/12/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEBUS / 12/05/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/02/1616 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

01/02/161 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

20/02/1520 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

09/01/159 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

12/01/1112 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/02/1020 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/07/07

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/05/0626 May 2006 APPROVAL OF ACCOUNTS 19/05/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

29/05/0329 May 2003 S366A DISP HOLDING AGM 21/05/03

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED

View Document

23/01/0323 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED M&R 798 LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

08/01/018 January 2001 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