QUINTECH COMPUTER SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/04/2514 April 2025 Resolutions

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Termination of appointment of Lee Martin Etheridge as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Mark Lee Simons as a director on 2025-04-04

View Document

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

View Document

07/04/257 April 2025 Termination of appointment of Dominic Gerard Beck Johnson as a director on 2025-04-04

View Document

07/04/257 April 2025 Appointment of Mr Antonio Kucera as a director on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Nicola Faith Davies as a director on 2025-04-04

View Document

07/04/257 April 2025 Registration of charge 052645850002, created on 2025-04-04

View Document

14/03/2514 March 2025 Satisfaction of charge 1 in full

View Document

13/02/2513 February 2025 Cessation of Dominic Gerard Beck Johnson as a person with significant control on 2016-04-06

View Document

13/02/2513 February 2025 Notification of Quintech Holdings Limited as a person with significant control on 2016-04-06

View Document

13/02/2513 February 2025 Cessation of Nicola Faith Davies as a person with significant control on 2016-04-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

29/07/2429 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Change of details for Mrs Nicola Faith Davies as a person with significant control on 2022-10-14

View Document

01/11/221 November 2022 Director's details changed for Mrs Nicola Faith Davies on 2022-10-14

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Termination of appointment of Andrew Lee Rimell as a director on 2021-06-30

View Document

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE RIMELL / 08/04/2019

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRETT

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH SUZANNE BARRETT / 18/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GERARD BECK JOHNSON / 04/08/2016

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MRS ELIZABETH SUZANNE BARRETT

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FAITH DAVIES / 09/06/2014

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC GERARD BECK JOHNSON / 09/06/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE TURNER

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM ASHTON ROAD BECKFORD TEWKESBURY GLOUCESTERSHIRE GL20 7AU

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR ANDREW LEE RIMELL

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR LEE MARTIN ETHERIDGE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD BECK JOHNSON / 04/11/2011

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD BECK JOHNSON / 20/10/2010

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABERY

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GERARD BECK JOHNSON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FAITH DAVIES / 12/10/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/06/061 June 2006 SHARES AGREEMENT OTC

View Document

21/10/0521 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: ASTON ROAD BECKFORD GLOUCESTERSHIRE GL20 7AU

View Document

20/10/0420 October 2004 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