QUANTUS PSM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

17/01/2517 January 2025 Second filing of Confirmation Statement dated 2020-05-09

View Document

10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Cessation of Kevin Denyer as a person with significant control on 2016-04-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

29/11/2329 November 2023 Registered office address changed from Olympus House Pullan Way Morley Leeds LS27 0BZ England to Office 4 Tenants Hall Enterprise Centre Acre Close Leeds LS10 4HX on 2023-11-29

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/11/213 November 2021 Current accounting period extended from 2022-01-31 to 2022-05-31

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 Confirmation statement made on 2020-05-09 with updates

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 750

View Document

25/10/1925 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/07/195 July 2019 REGISTERED OFFICE CHANGED ON 05/07/2019 FROM 18 ORCHARD CLOSE EAST ARDSLEY WAKEFIELD WEST YORKSHIRE WF3 2HH ENGLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DENYER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MRS KATE DENYER

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED QUANTUS PROCUREMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 13/03/17

View Document

23/02/1723 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 500

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 DIRECTOR APPOINTED MR MATTHEW ALEXANDER KEARSLAKE

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 14 BADMINTON VIEW MIDDLETON LEEDS LS10 4UT UNITED KINGDOM

View Document

06/01/166 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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