QUANTUM CIVIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Director's details changed for Mr Alex Matthew Critchlow on 2022-03-04 |
04/03/224 March 2022 | Change of details for Mr Jason Richard Thomas as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Change of details for Mr Alex Matthew Critchlow as a person with significant control on 2022-03-04 |
04/03/224 March 2022 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2022-03-04 |
04/03/224 March 2022 | Director's details changed for Mr Jason Richard Thomas on 2022-03-04 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Cessation of David Peach as a person with significant control on 2021-11-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN SIM |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
21/06/1821 June 2018 | DIRECTOR APPOINTED MR JASON RICHARD THOMAS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/10/175 October 2017 | CURRSHO FROM 30/06/2018 TO 31/12/2017 |
12/09/1712 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PEACH |
12/09/1712 September 2017 | 01/09/17 STATEMENT OF CAPITAL GBP 90 |
26/06/1726 June 2017 | APPOINTMENT TERMINATED, DIRECTOR JASON THOMAS |
20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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