QUANTUM SURVEILLANCE WITH INVESTIGATION SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/03/2229 March 2022 | Removal of liquidator by creditors |
| 25/03/2225 March 2022 | Return of final meeting in a creditors' voluntary winding up |
| 12/01/2212 January 2022 | Statement of affairs |
| 12/01/2212 January 2022 | Appointment of a voluntary liquidator |
| 12/01/2212 January 2022 | Resolutions |
| 12/01/2212 January 2022 | Resolutions |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM C/O CONNAUGHTON & CO BOULTON HOUSE, 2ND FLOOR 17-21 CHORLTON STREET MANCHESTER M1 3HY ENGLAND |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 27/11/1727 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 22/11/1722 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / JANICE BROMLEY / 20/11/2017 |
| 22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 10 MELFORT AVENUE STRETFORD MANCHESTER M32 8JE |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
| 17/11/1517 November 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 19/11/1419 November 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
| 24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 20/11/1320 November 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
| 20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 10 MELFORT AVENUE, STRETFORD MANCHESTER LANCASHIRE M32 8JT |
| 26/11/1226 November 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
| 08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 28/05/1228 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 14/11/1114 November 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
| 04/11/114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 06/12/106 December 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
| 06/12/106 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYES / 07/11/2010 |
| 06/02/106 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYES / 01/10/2009 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYES / 01/10/2009 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL HAYES / 01/10/2009 |
| 04/01/104 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 23/11/0923 November 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
| 12/08/0912 August 2009 | PREVEXT FROM 30/11/2008 TO 30/04/2009 |
| 11/02/0911 February 2009 | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/04/088 April 2008 | APPOINTMENT TERMINATE, DIRECTOR PAUL THOMAS EYRES LOGGED FORM |
| 08/04/088 April 2008 | SECRETARY APPOINTED JANICE BROMLEY |
| 11/03/0811 March 2008 | COMPANY NAME CHANGED SURVEILLANCE WITH INVESTIGATION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/03/08 |
| 08/11/078 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUANTUM SURVEILLANCE WITH INVESTIGATION SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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