QUANTUM DYNAMICS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

13/01/2513 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM THE JOHN GALT BUILDING OLD WITNEY ROAD EYNSHAM WITNEY OXFORDSHIRE OX29 4PU ENGLAND

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM DERRYMERRYE FARM OLD WITNEY ROAD EYNSHAM OXFORDSHIRE OX29 4PU UNITED KINGDOM

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

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

View Accounts

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 5 FOUR BROOKS BUSINESS PARK STANIER ROAD CALNE WILTSHIRE SN11 9PP

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED BRIAN VICTOR THOMPSON

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSON

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY ANITA JOHNSON

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA JOHNSON

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1519 June 2015 CANCEL SHARE PREM A/C 31/05/2015

View Document

19/06/1519 June 2015 SOLVENCY STATEMENT DATED 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

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

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/06/134 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

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

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM UNIT 1 TOWNSEND COURT POULSHOT DEVIZES WILTSHIRE SN10 1SD ENGLAND

View Document

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

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/06/104 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JOAN JOHNSON / 21/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHNSON / 21/05/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM UNIT 1 TOWNSEND COURT TOWNSEND POULSHOT DEVIZES WILTSHIRE SN10 1SD

View Document

30/07/0830 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0812 March 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: AQUATEC HOUSE, CALNE ROAD LYNEHAM CHIPPENHAM WILTSHIRE SN15 4PP

View Document

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

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: UNIT 14,LYSANDER ROAD BOWERHILL INDUSTRIAL ESTATE MELKSHAM WILTSHIRE SN12 6SP

View Document

10/06/9410 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

04/03/944 March 1994 S386 DISP APP AUDS 23/02/94

View Document

06/07/936 July 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/11/9015 November 1990 NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 REGISTERED OFFICE CHANGED ON 18/07/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/07/9018 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/90

View Document

10/07/9010 July 1990 COMPANY NAME CHANGED LASERMILL LIMITED CERTIFICATE ISSUED ON 11/07/90

View Document

21/05/9021 May 1990 Incorporation

View Document

21/05/9021 May 1990 Incorporation

View Document

21/05/9021 May 1990 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