QUANTEC CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

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

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

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

View Accounts

05/01/225 January 2022 Director's details changed for Mr Robert Geoffrey Beardwell on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Robert Geoffrey Beardwell as a person with significant control on 2022-01-05

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

24/11/2124 November 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

12/05/2112 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY BEARDWELL / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEOFFREY BEARDWELL / 08/11/2019

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

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

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/02/1728 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

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

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1518 February 2015 CURREXT FROM 31/12/2014 TO 31/05/2015

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/12/1318 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/11/1321 November 2013 ADOPT ARTICLES 08/04/2013

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCUSKER

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY GLENIS BEARDWELL

View Document

10/01/1310 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 8-9 NEW STREET LONDON EC2M 4TP

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GLENIS BEARDWELL / 10/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEOFFREY BEARDWELL / 10/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH MCCUSKER / 10/05/2010

View Document

11/01/1011 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED KEVIN MCCUSKER

View Document

20/04/0920 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: PERRYS 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

17/12/0417 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 COMPANY NAME CHANGED BAYE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/02/99

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

11/12/9711 December 1997 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