Advanced company searchLink opens in new window

QUANTUM GROUP SERVICES LIMITED

Company number 05031447

Filter by category

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)
11 Feb 2015 CH01 Director's details changed for Lynn Deborah Toulson on 31 January 2015
11 Feb 2015 CH01 Director's details changed for Alisa Louise Russell on 31 January 2015
11 Feb 2015 CH01 Director's details changed for Mr Nigel William Bennett on 31 January 2015
11 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AP01 Appointment of Alisa Louise Russell as a director
23 Apr 2014 AP01 Appointment of Lynn Deborah Toulson as a director
09 Apr 2014 AP01 Appointment of Alisa Louise Russell as a director
09 Apr 2014 AP01 Appointment of Lynn Deborah Toulson as a director
17 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 192
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 TM02 Termination of appointment of Tba Company Secretarial Limited as a secretary
08 Apr 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Apr 2013 CH01 Director's details changed for Mr Nigel William Bennett on 1 January 2013
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 6 April 2012
  • GBP 192
25 May 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Peter Toulson on 1 February 2012
07 Feb 2012 AP04 Appointment of Tba Company Secretarial Limited as a secretary
06 Feb 2012 TM02 Termination of appointment of Ryefield Css Limited as a secretary
23 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
13 Sep 2011 AD01 Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 13 September 2011
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Nigel William Bennett on 1 February 2011