Advanced company searchLink opens in new window

QINETIQ GROUP PLC

Company number 04586941

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
05 Aug 2022 AP01 Appointment of Steven Lewis Mogford as a director on 1 August 2022
01 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2022 AP03 Appointment of James Stephen Field as a secretary on 22 July 2022
25 Jul 2022 TM02 Termination of appointment of Jon Messent as a secretary on 22 July 2022
01 Dec 2021 TM01 Termination of appointment of David Miles Smith as a director on 30 November 2021
25 Nov 2021 CH01 Director's details changed for Ms Caroline Borg on 29 October 2021
21 Oct 2021 AP01 Appointment of Ms Caroline Borg as a director on 11 October 2021
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ That a general meeting may be called on not less than 14 days notice 21/07/2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to make political donations and incur political expenditure 21/07/2021
06 Aug 2021 AP01 Appointment of Lawerence Burns Prior as a director on 2 August 2021
04 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase maximum number authorised 57,875,712 minimum price may be paid for such share is 1 pence 21/07/2021
04 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Jul 2021 AA Group of companies' accounts made up to 31 March 2021
14 Jul 2021 CH01 Director's details changed for Mr David Miles Smith on 13 July 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 5,787,572.21
28 Apr 2021 TM01 Termination of appointment of Ian Mason as a director on 26 April 2021
06 Jan 2021 TM01 Termination of appointment of James Michael Burnell-Nugent as a director on 31 December 2020
12 Oct 2020 AP01 Appointment of Sir Gordon Kenneth Messenger as a director on 12 October 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 7 August 2020
  • GBP 5,742,572.21
07 Aug 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0