QUADRANET SYSTEMS LIMITED



Company Documents

DateDescription
14/10/2414 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

12/06/2412 June 2024 Registered office address changed from Henley House School Lane Medmenham Bucks SL7 2HJ England to Quadranet House the Common Stokenchurch Buckinghamshire HP14 3UH on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr John Harold Trueman on 2024-05-03

View Document

12/06/2412 June 2024 Change of details for Mr John Harold Trueman as a person with significant control on 2024-05-03

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

Analyse these accounts
20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
08/11/198 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044653980003

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EDWORTHY / 08/04/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR MIKE EDWORTHY / 08/04/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE EDWORTHY

View Document

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD TRUEMAN / 01/04/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HAROLD TRUEMAN

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HAROLD TRUEMAN / 01/04/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SHEPHERDS COTTAGE BERRICK SALOME WALLINGFORD OXFORDSHIRE OX10 6JQ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
28/07/1628 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
10/07/1510 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM HENLEY HOUSE SCHOOL LANE MEDMENHAM MARLOW BUCKINGHAMSHIRE SL7 2HJ

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD TRUEMAN / 15/10/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EDWORTHY / 19/07/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EDWORTHY / 21/06/2014

View Document

15/08/1415 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MIKE EDWORTHY / 21/06/2014

View Document

05/08/145 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE EDWORTHY / 19/06/2014

View Document

04/08/144 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MIKE EDWORTHY / 19/06/2014

View Document



31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
12/08/1312 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
31/08/1231 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD TRUEMAN / 05/04/2012

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIKE EDWORTHY / 15/03/2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MIKE EDWORTHY / 15/03/2011

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/07/1023 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/09/0918 September 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

31/08/0831 August 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 S366A DISP HOLDING AGM 06/08/07

View Document

26/09/0726 September 2007 S366A DISP HOLDING AGM 06/08/07 S252 DISP LAYING ACC 06/08/07 S386 DISP APP AUDS 06/08/07 S369(4) SHT NOTICE MEET 06/08/07

View Document

31/08/0731 August 2007 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 29/12/04

View Document

14/01/0514 January 2005 £ NC 100/100000 29/12

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: GREYFRIARS COURT PARADISE SQUARE OXFORD OXFORDSHIRE OX1 1BB

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED JTME LIMITED CERTIFICATE ISSUED ON 23/07/02

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED LINNELLS NUMBER SEVENTY EIGHT LI MITED CERTIFICATE ISSUED ON 17/07/02

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED LINNELLS NUMBER SEVENTY EIGHT LI MITED CERTIFICATE ISSUED ON 17/07/02; RESOLUTION PASSED ON 18/07/02 ; RESOLUTION PASSED ON 11/07/02

View Document

20/06/0220 June 2002 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