QUANTUM DECISIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
| 21/02/2521 February 2025 | Notification of Ray Ashman as a person with significant control on 2016-04-06 |
| 05/07/245 July 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
| 16/06/2316 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-11 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-02-11 with updates |
| 05/11/215 November 2021 | Appointment of Pauline Ashman as a director on 2021-11-05 |
| 09/07/219 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 22/05/2022 May 2020 | APPOINTMENT TERMINATED, DIRECTOR RAY ASHMAN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
| 24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
| 06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/02/1629 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
| 09/06/159 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/02/1520 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
| 27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/02/1414 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/02/1320 February 2013 | CHANGE PERSON AS DIRECTOR |
| 20/02/1320 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
| 20/02/1320 February 2013 | DIRECTOR APPOINTED RAY ASHMAN |
| 20/02/1320 February 2013 | TERMINATE DIR APPOINTMENT |
| 20/02/1320 February 2013 | APPOINTMENT TERMINATED, SECRETARY POWER SECRETARIES LTD |
| 12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/02/1213 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
| 08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 8C HIGH STREET SOUTHAMPTON HAMPSHIRE SO14 2DH ENGLAND |
| 11/02/1111 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
| 04/03/104 March 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 22/02/1022 February 2010 | 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