- Company Overview for Q.E.D. ADVANCED SYSTEMS LIMITED (02624408)
- Filing history for Q.E.D. ADVANCED SYSTEMS LIMITED (02624408)
- People for Q.E.D. ADVANCED SYSTEMS LIMITED (02624408)
- Charges for Q.E.D. ADVANCED SYSTEMS LIMITED (02624408)
- More for Q.E.D. ADVANCED SYSTEMS LIMITED (02624408)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 May 2024 | CH01 | Director's details changed for Anantha Kumar Buddhi Ramalingam on 24 May 2024 | |
11 Apr 2024 | CH03 | Secretary's details changed for Kristi Mai Fisher on 11 April 2024 | |
11 Apr 2024 | CH01 | Director's details changed for Mr Ian James Fisher on 11 April 2024 | |
11 Apr 2024 | PSC04 | Change of details for Mr Ian James Fisher as a person with significant control on 11 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Anantha Kumar Buddhi Ramalingam as a director on 1 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Andrew John Fisher as a director on 1 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Miss Linzi Dawn Mason as a director on 1 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Raymond Mark Gullock as a director on 1 April 2024 | |
09 Apr 2024 | AP01 | Appointment of Mr Simon John Barlow as a director on 1 April 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
10 Jun 2020 | AD01 | Registered office address changed from The Hive 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to 22 Bridgwater Court Oldmixon Crescent Weston Super Mare North Somerset BS24 9AY on 10 June 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
15 May 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | SH02 | Sub-division of shares on 1 April 2019 | |
14 May 2019 | SH08 | Change of share class name or designation | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates |