QUANTUM ELECTRICAL DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistration of charge 111166880005, created on 2025-07-11

View Document

18/07/2518 July 2025 NewSatisfaction of charge 111166880002 in full

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2023-12-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

22/03/2422 March 2024 Termination of appointment of Richard Davis as a director on 2024-03-22

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Accounts

24/10/2324 October 2023 Satisfaction of charge 111166880001 in full

View Document

11/10/2311 October 2023 Appointment of Mr Anthony Ritchie as a director on 2023-10-10

View Document

11/10/2311 October 2023 Appointment of Andrew Parker as a director on 2023-10-10

View Document

11/10/2311 October 2023 Appointment of Mr Gary Mark Anderson as a director on 2023-10-10

View Document

10/10/2310 October 2023 Termination of appointment of Ross Richard Seddon as a director on 2023-10-10

View Document

24/05/2324 May 2023 Registration of charge 111166880003, created on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Registered office address changed from Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England to Quantum House, Dialog Fleming Way Crawley West Sussex RH10 9NQ on 2023-03-13

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111166880002

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS RICHARD SEDDON / 12/12/2019

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

29/11/1929 November 2019 COMPANY NAME CHANGED QUANTUM ELECTRICAL DISTRIBUTION (GATWICK) LIMITED CERTIFICATE ISSUED ON 29/11/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIONDA

View Document

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM SUITE FF10 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING WEST SUSSEX BN15 8AF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER FIONDA

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNIT 8, MEADOWBROOK INDUSTRIAL ESTATE MAXWELL WAY CRAWLEY WEST SUSSEX RH10 9SA ENGLAND

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED QUANTUM ELECTRICAL DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 22/11/18

View Document

04/10/184 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111166880001

View Document

04/07/184 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 145

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ANTHONY JENNER

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JENNER

View Document

02/07/182 July 2018 CESSATION OF RICHARD DAVIS AS A PSC

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MR ROSS RICHARD SEDDON

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 62 WORPLE ROAD EPSOM KT18 7AG UNITED KINGDOM

View Document

06/02/186 February 2018 06/02/18 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / RICHARD DAVID / 02/01/2018

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR RICHARD DAVIS

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID

View Document

18/12/1718 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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