QUANTUM SHIELD SECURITY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2024-04-30

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

12/07/1812 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/09/1724 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 6 HIGHGROVE RD HIGHGROVE ROAD 1/1 RENFREW PA4 8PY

View Document

13/10/1413 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 75 DUNLOP STREET FLAT 6/1 GLASGOW G1 4ET SCOTLAND

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 6 HIGHGROVE RD HIGHGROVE ROAD FLAT 1/1 RENFREW PA4 8PY SCOTLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER JONES / 18/03/2013

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 160 BOTHWELL STREET FLAT 4/8 THE PINNACLE BUILDING GLASGOW G2 7EA SCOTLAND

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANA JONES / 18/03/2013

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILIANA JONES / 19/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER JONES / 19/09/2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 160 BOTHWELL STREET FLAT 4/7 THE PINNACLE BUILDING GLASGOW G2 7EA SCOTLAND

View Document

19/09/1219 September 2012 CURRSHO FROM 30/09/2013 TO 31/03/2013

View Document

18/09/1218 September 2012 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