QUIETSCHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR PATRICK ANDREW LEANDER GEORGE LASSALLE

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM, C/O C/O, MICHELMORES LLP, BROAD QUAY HOUSE BROAD QUAY, BRISTOL, BS1 4DJ

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MILES FARREN

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA LASSALLE

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK LASSALLE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 07/06/16 NO CHANGES

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

11/03/1611 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

15/02/1615 February 2016 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM, 13 CRAVEN STREET, LONDON, WC2N 5PB

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR MILES CHRISTOPHER FARREN

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RUBINSTEIN

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY JOHN RUBINSTEIN

View Document

02/07/142 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM, C/O C/O RUBINSTEIN PHILLIPS LEWIS LLP, 19 BUCKINGHAM STREET, LONDON, WC2N 6EF, UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM, C/O RUBINSTEIN PHILLIPS LLP 19 BUCKINGHAM STREET, LONDON, WC2N 6EF

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY YERBURY RUBINSTEIN / 07/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH LASSALLE

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH JUDITH LASSALLE / 07/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY YERBURY RUBINSTEIN / 07/06/2010

View Document

02/07/102 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM, 19 BUCKINGHAM STREET, LONDON, WC2N 6EF

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 14-18 CITY ROAD, CARDIFF, CF24 3DL

View Document

07/06/057 June 2005 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