QUANTUS PROJECTS LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/11/237 November 2023 Final Gazette dissolved following liquidation

View Document

07/08/237 August 2023 Return of final meeting in a members' voluntary winding up

View Document

07/12/227 December 2022 Declaration of solvency

View Document

07/12/227 December 2022 Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd United Kingdom to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2022-12-07

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Appointment of a voluntary liquidator

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-08-31

View Document

02/11/222 November 2022 Previous accounting period extended from 2022-04-30 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM TRYFAN 2 THE GREEN LIXWM HOLYWELL FLINTSHIRE CH8 8ND

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/01/1826 January 2018 PREVSHO FROM 31/10/2017 TO 30/04/2017

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CURREXT FROM 30/04/2017 TO 31/10/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEWI DAVIES / 09/10/2014

View Document

13/05/1413 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM BRYNFORD HOUSE, BRYNFORD STREET HOLYWELL FLINTSHIRE CH8 7RD

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/12/1128 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1128 December 2011 COMPANY NAME CHANGED DEWI DAVIES ASSOCIATES LTD CERTIFICATE ISSUED ON 28/12/11

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/05/1018 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 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