QUANTUM AVIATION SOLUTIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Termination of appointment of David Allen Kennedy as a director on 2024-12-01

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

09/06/259 June 2025 Director's details changed for Mr John Wayne Collins on 2025-05-01

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Satisfaction of charge 058237010001 in full

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Statement of capital on 2024-01-15

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Mr John Wayne Collins as a director on 2022-09-27

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / JOHN WAYNE COLLINS / 21/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

03/06/193 June 2019 31/12/18 STATEMENT OF CAPITAL GBP 5

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/05/2018

View Document

13/08/1813 August 2018 31/12/17 STATEMENT OF CAPITAL GBP 4

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED GARRY THOMAS EARNER

View Document

19/10/1719 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WAYNE COLLINS

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN KENNEDY / 22/05/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/06/1718 June 2017 31/12/16 STATEMENT OF CAPITAL GBP 3

View Document

18/06/1718 June 2017 14/03/16 STATEMENT OF CAPITAL GBP 2

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM OLD BRIDGE HOUSE 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARRY THOMAS EARNER / 22/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN KENNEDY / 22/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN KENNEDY / 22/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN KENNEDY / 22/05/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARRY THOMAS EARNER / 22/05/2010

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM KNYVETT HOUSE WATERMANS BUSINESS PARK THE CAUSEWAY STAINES MIDDLESEX TW18 3BA

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

25/03/0825 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 31/12/2006

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0612 June 2006 COMPANY NAME CHANGED MARKERSHIELD LIMITED CERTIFICATE ISSUED ON 12/06/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 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