QUANTECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
28/03/2328 March 2023 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/10/1912 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
28/06/1728 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANN BARRY / 21/06/2017 |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 10 HARESCROFT TUNBRIDGE WELLS KENT TN2 5XE |
28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP KENNETH BUCKLER / 21/06/2017 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/12/1419 December 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/11/1319 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/11/1220 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/12/1116 December 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
27/11/1027 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
02/08/102 August 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KENNETH BUCKLER / 01/10/2009 |
08/01/108 January 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
04/08/094 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
11/12/0811 December 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
26/11/0726 November 2007 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
26/11/0726 November 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | DIRECTOR RESIGNED |
16/10/0716 October 2007 | SECRETARY RESIGNED |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
16/10/0716 October 2007 | NEW SECRETARY APPOINTED |
19/12/0619 December 2006 | COMPANY NAME CHANGED PHCO153 LIMITED CERTIFICATE ISSUED ON 19/12/06 |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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