QUINTEQ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-11 with updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

19/01/2419 January 2024 Change of details for Mr Richard Michael Edwards as a person with significant control on 2024-01-16

View Document

16/11/2316 November 2023 Certificate of change of name

View Document

15/11/2315 November 2023 Certificate of change of name

View Document

16/10/2316 October 2023 Registered office address changed from Hansa Court Lubeck Road King's Lynn Norfolk PE30 2HN England to 22-26 King Street King's Lynn Norfolk PE30 1HJ on 2023-10-16

View Document

04/09/234 September 2023 Termination of appointment of Adam Stevens as a director on 2023-08-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

14/01/2014 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM STEVENS / 07/08/2017

View Document

21/09/1721 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

09/11/169 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM GENESIS HOUSE LUBECK ROAD NORTH LYNN INDUSTRIAL ESTATE KINGS LYNN NORFOLK PE30 2JE

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MRS DEBRA LYNN EDWARDS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DYE

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR ADAM STEVENS

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES DYE / 25/08/2014

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR RICHARD MICHAEL EDWARDS

View Document

20/08/1420 August 2014 SECRETARY APPOINTED MRS DEBRA LYNN EDWARDS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/04/1430 April 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

24/04/1424 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/03/1319 March 2013 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