QUINTAIN MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2429 August 2024 Notification of Alexander William James May as a person with significant control on 2024-08-01

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

29/08/2429 August 2024 Cessation of Philip Stewart Lucock as a person with significant control on 2024-08-01

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Appointment of Mr Alexander William James May as a director on 2022-10-06

View Document

24/09/2224 September 2022 Registered office address changed from Challenge House Somerton & Co 616 Mitcham Road Croydon CR0 3AA England to 36 the Hawthorns Aylesford Kent ME20 7LJ on 2022-09-24

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STEWART LUCOCK

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR PHILIP STEWART LUCOCK

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SWAIN

View Document

12/05/2012 May 2020 CESSATION OF RAYMOND ALAN SWAIN AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM 173 MILL STREET EAST MALLING WEST MALLING ME19 6BW ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR BILLY COLES

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR RAYMOND ALAN SWAIN

View Document

09/03/169 March 2016 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