QUANTUM CABLING SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Andrew David Hirst as a director on 2025-07-09

View Document

11/03/2511 March 2025 Satisfaction of charge 039870180004 in full

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Accounts for a small company made up to 2023-10-31

View Document

27/03/2427 March 2024 Registration of charge 039870180006, created on 2024-03-19

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-10-31

View Document

08/03/238 March 2023 Previous accounting period extended from 2022-04-30 to 2022-10-31

View Document

03/02/233 February 2023 Registration of charge 039870180005, created on 2023-02-01

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039870180004

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/08/1813 August 2018 PREVSHO FROM 15/02/2018 TO 31/10/2017

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

10/01/1810 January 2018 15/02/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 PREVSHO FROM 31/10/2017 TO 15/02/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDLOWS SOUTH LIMITED

View Document

07/03/177 March 2017 ADOPT ARTICLES 16/02/2017

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR JOHN ANTHONY COLLINS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR PHILIP ROY NIELD

View Document

16/02/1716 February 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY SHRIER

View Document

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM 495 GREEN LANES PALMERS GREEN LONDON N13 4BS

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR ANDREW DAVID HIRST

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DUMMETT

View Document

15/02/1715 February 2017 Annual accounts for year ending 15 Feb 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/09/1621 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SHRIER / 21/09/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPROWSON / 16/08/2016

View Document

13/05/1613 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1323 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

23/04/1323 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1323 April 2013 ADOPT ARTICLES 03/04/2013

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES SPROWSON / 20/03/2013

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SHRIER / 20/03/2013

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/10/1030 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/10/1028 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID SHRIER / 08/05/2010

View Document

12/05/1012 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS; AMEND

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 08/05/03; NO CHANGE OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

19/08/0219 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

23/07/0223 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED LXONLINE LIMITED CERTIFICATE ISSUED ON 18/07/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 08/05/02; NO CHANGE OF MEMBERS

View Document

11/01/0211 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 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