QUADRANT RESOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Change of details for Mr Benjamin Anthony Dayle Preece as a person with significant control on 2021-09-15

View Document

11/10/2111 October 2021 Registered office address changed from 5 st. Aidans Road Bristol Somerset BS5 8RP United Kingdom to Treglog Farm Llansawel Llandeilo Carmarthenshire SA19 7NJ on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Ms Elizabeth Charlotte Preece on 2021-09-15

View Document

11/10/2111 October 2021 Director's details changed for Mr Benjamin Anthony Dayle Preece on 2021-09-15

View Document

11/10/2111 October 2021 Change of details for Ms Elizabeth Charlotte Preece as a person with significant control on 2021-09-15

View Document

29/09/2129 September 2021 Change of details for Ms Elizabeth Charlotte Mugan as a person with significant control on 2021-09-15

View Document

29/09/2129 September 2021 Director's details changed for Ms Elizabeth Charlotte Mugan on 2021-09-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTHONY DAYLE PREECE / 02/06/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 5C AND 5D HANHAM HALL WHITTUCKS ROAD HANHAM BRISTOL BS15 3FR ENGLAND

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN ANTHONY DAYLE PREECE / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ANTHONY DAYLE PREECE / 14/06/2018

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE MUGAN / 14/06/2018

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE MUGAN / 14/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE MUGAN / 06/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE MUGAN / 06/06/2018

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/04/176 April 2017 13/03/17 STATEMENT OF CAPITAL GBP 200

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 37 JEFFRIES HILL BOTTOM BRISTOL BS15 3BE ENGLAND

View Document

13/03/1713 March 2017 DIRECTOR APPOINTED MR BENJAMIN ANTHONY DAYLE PREECE

View Document

06/06/166 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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