QUANTUM NETWORKING 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
24/02/2524 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/08/2416 August 2024 Micro company accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

09/09/239 September 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/09/2224 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINNIE CHAMBERS

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GEORGE CHAMBERS / 01/07/2017

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR STEPHEN GEORGE CHAMBERS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHAMBERS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

01/09/131 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/08/1215 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/08/1122 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

05/05/115 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MRS WINIFRED CHAMBERS

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CHAMBERS / 06/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

29/08/0929 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/01/05

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 10A MARKET STREET, GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9HA

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 3 WEST STREET HAVERCROFT WAKEFIELD WEST YORKSHIRE WF4 2EY

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED CCM SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/08/03

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 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