QUANTUM SERVICES (UK) LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Secretary's details changed for Samuel Frankl on 2025-04-02

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

10/02/2510 February 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-04-05

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/02/2328 February 2023 Change of details for Mr Benzion Frankl as a person with significant control on 2022-05-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

28/02/2328 February 2023 Notification of Finsbury Trust Company Ltd as a person with significant control on 2023-01-21

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-04-05

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Summit House 170 Finchley Road London NW3 6BP on 2022-02-17

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR ABRAHAM GOTTESMAN / 05/02/2018

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/12/176 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL FRANKL / 09/02/2015

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/12

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL FRANKL / 09/02/2012

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

19/04/1119 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/10

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

22/07/0922 July 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

10/07/0910 July 2009 PREVEXT FROM 28/02/2009 TO 05/04/2009

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: FINANCE HOUSE, 19 CRAVEN ROAD, LONDON, W2 3BP

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: FINANCE HOUSE, 19 CRAVEN ROAD, LONDON, W2 3BP

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: 72 NEW BOND STREET, LONDON, W1S 1RR

View Document

13/02/0113 February 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 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