QUANTUM PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Micro company accounts made up to 2024-08-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/07/2429 July 2024 Director's details changed for Miss Helen Louise Turnock on 2024-07-15

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/10/2312 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/01/171 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/12/1413 December 2014 DIRECTOR APPOINTED MISS HELEN LOUISE TURNOCK

View Document

26/09/1426 September 2014 PREVSHO FROM 31/08/2014 TO 28/02/2014

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD

View Document

08/07/148 July 2014 CORPORATE SECRETARY APPOINTED RECORDMASTER SECRETARIAL LTD

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/03/1321 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 5

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/04/1229 April 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1112 April 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/02/1016 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/02/1012 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES TURNOCK / 15/01/2010

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONGFORD HOPE AND COMPANY (ACCOUNTANTS) LTD / 15/01/2010

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

15/08/0615 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/08/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 3 CONISTON COLD SKIPTON NORTH YORKSHIRE BD23 4EA

View Document

06/03/066 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/053 May 2005 REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 19 WATER STREET SKIPTON NORTH YORKSHIRE BD23 1PQ

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

15/01/0115 January 2001 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