QUANTUM INTELLIGENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

23/09/2423 September 2024 Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18

View Document

23/09/2423 September 2024 Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

07/01/247 January 2024

View Document

08/12/238 December 2023 Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

28/02/2328 February 2023 Appointment of Mr Tony Lawman as a director on 2023-01-18

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Change of details for Detroit Bidco Limited as a person with significant control on 2021-12-29

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

17/11/2117 November 2021 Micro company accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Certificate of change of name

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN

View Document

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/01/214 January 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090281040001

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR GRAHAM MARK ROBERTS

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR DUNCAN EDWARD TAYLOR

View Document

17/12/2017 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DETROIT BIDCO LIMITED

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / DETROIT BIDCO LIMITED / 13/12/2020

View Document

17/12/2017 December 2020 CESSATION OF SUSAN ELIZABETH MORRISS AS A PSC

View Document

17/12/2017 December 2020 CESSATION OF DAVID MORRISS AS A PSC

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN MORRISS

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISS

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR JONATHAN RADFORD

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MORRISS / 05/05/2017

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRISS / 05/05/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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