QUANTUM UNDERWRITING SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Termination of appointment of Alistair Peel as a secretary on 2024-07-26

View Document

07/08/247 August 2024 Application to strike the company off the register

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Statement of capital on 2024-06-10

View Document

10/06/2410 June 2024

View Document

28/03/2428 March 2024 Director's details changed for Mr Charles Douglas Scott on 2023-06-23

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Termination of appointment of David Michael Edwin Cousins as a director on 2023-02-22

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

23/06/2123 June 2021 Director's details changed for Mr David Michael Edwin Cousins on 2019-10-01

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR DAVID MICHAEL EDWIN COUSINS

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR CHARLES DOUGLAS SCOTT

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL PETER REA

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045503860001

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR ALISTAIR PEEL

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN JAMIESON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY CARY

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM BLENHEIM HOUSE 1-2 BRIDGE STREET GUILDFORD SURREY GU1 4RY ENGLAND

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR LEE RHODES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, SECRETARY IAIN JAMIESON

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

13/04/1713 April 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045503860001

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR TIMOTHY DAVID JOHNSON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY JAMES WASDELL

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WASDELL

View Document

05/04/175 April 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM BLYTHE VALLEY SOLIHULL WEST MIDLANDS B90 8AG

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JAMES ION DANIEL AGNEW

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR JEREMY MICHAEL GEORGE CARY

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR IAIN ALEXANDER JAMIESON

View Document

28/03/1728 March 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/03/1728 March 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/03/1728 March 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/03/1728 March 2017 REREG PLC TO PRI; RES02 PASS DATE:28/03/2017

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/10/143 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/10/1225 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE RHODES / 07/01/2011

View Document

28/10/1128 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY WASDELL / 02/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES HEDLEY WASDELL / 02/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY WASDELL / 01/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE RHODES / 01/10/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THE MANOR HASELEY BUSINESS CENTRE HASELEY WARWICK CV35 7LS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM THE MANOR HASELEY BUSINESS CENTRE HASELEY WARWICK CV35 7LS

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: VICARAGE MEWS, CHURCH LANE MERIDEN WARWICKSHIRE CV7 7HX

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 10/12/04

View Document

29/09/0529 September 2005 £ NC 50000/63000 10/12/

View Document

29/09/0529 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0420 December 2004 S-DIV 09/12/04

View Document

20/12/0420 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/0420 December 2004 SUB DIV 09/12/04

View Document

19/10/0419 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

13/10/0413 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/021 October 2002 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