QUINTECH COMPUTER SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-10-31 |
14/04/2514 April 2025 | Resolutions |
14/04/2514 April 2025 | Memorandum and Articles of Association |
07/04/257 April 2025 | Termination of appointment of Lee Martin Etheridge as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Mark Lee Simons as a director on 2025-04-04 |
07/04/257 April 2025 | Registered office address changed from Jp House Green Lane Business Park Tewkesbury Glos GL20 8SJ to 14 David Mews London W1U 6EQ on 2025-04-07 |
07/04/257 April 2025 | Termination of appointment of Dominic Gerard Beck Johnson as a director on 2025-04-04 |
07/04/257 April 2025 | Appointment of Mr Antonio Kucera as a director on 2025-04-04 |
07/04/257 April 2025 | Termination of appointment of Nicola Faith Davies as a director on 2025-04-04 |
07/04/257 April 2025 | Registration of charge 052645850002, created on 2025-04-04 |
14/03/2514 March 2025 | Satisfaction of charge 1 in full |
13/02/2513 February 2025 | Cessation of Dominic Gerard Beck Johnson as a person with significant control on 2016-04-06 |
13/02/2513 February 2025 | Notification of Quintech Holdings Limited as a person with significant control on 2016-04-06 |
13/02/2513 February 2025 | Cessation of Nicola Faith Davies as a person with significant control on 2016-04-06 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Change of details for Mrs Nicola Faith Davies as a person with significant control on 2022-10-14 |
01/11/221 November 2022 | Director's details changed for Mrs Nicola Faith Davies on 2022-10-14 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/06/2130 June 2021 | Termination of appointment of Andrew Lee Rimell as a director on 2021-06-30 |
04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/05/2020 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE RIMELL / 08/04/2019 |
28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRETT |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SUZANNE BARRETT / 18/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GERARD BECK JOHNSON / 04/08/2016 |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
28/10/1628 October 2016 | DIRECTOR APPOINTED MRS ELIZABETH SUZANNE BARRETT |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/11/1510 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FAITH DAVIES / 09/06/2014 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GERARD BECK JOHNSON / 09/06/2014 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, SECRETARY JANE TURNER |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/06/144 June 2014 | REGISTERED OFFICE CHANGED ON 04/06/2014 FROM ASHTON ROAD BECKFORD TEWKESBURY GLOUCESTERSHIRE GL20 7AU |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/01/1315 January 2013 | DIRECTOR APPOINTED MR ANDREW LEE RIMELL |
15/01/1315 January 2013 | DIRECTOR APPOINTED MR LEE MARTIN ETHERIDGE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD BECK JOHNSON / 04/11/2011 |
28/10/1128 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD BECK JOHNSON / 20/10/2010 |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/10/0920 October 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABERY |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD BECK JOHNSON / 12/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FAITH DAVIES / 12/10/2009 |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/02/0819 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
06/02/086 February 2008 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
01/06/061 June 2006 | SHARES AGREEMENT OTC |
21/10/0521 October 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | SECRETARY'S PARTICULARS CHANGED |
21/10/0521 October 2005 | SECRETARY'S PARTICULARS CHANGED |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
30/10/0430 October 2004 | REGISTERED OFFICE CHANGED ON 30/10/04 FROM: ASTON ROAD BECKFORD GLOUCESTERSHIRE GL20 7AU |
20/10/0420 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUINTECH COMPUTER SYSTEMS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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