- Company Overview for QUADNETICS SIP TRUSTEES LIMITED (05815275)
- Filing history for QUADNETICS SIP TRUSTEES LIMITED (05815275)
- People for QUADNETICS SIP TRUSTEES LIMITED (05815275)
- More for QUADNETICS SIP TRUSTEES LIMITED (05815275)
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) |
---|---|---|---|
27 Nov 2018 | TM02 | Termination of appointment of Jan David Mitson as a secretary on 23 November 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
10 May 2018 | AP01 | Appointment of Mr Michael James Stilwell as a director on 10 May 2018 | |
09 May 2018 | AP03 | Appointment of Mr Jan David Mitson as a secretary on 9 May 2018 | |
09 May 2018 | TM02 | Termination of appointment of Richard Paul Brierley as a secretary on 9 May 2018 | |
04 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
25 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
06 Sep 2016 | AA | Full accounts made up to 30 November 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
01 Sep 2015 | AA | Full accounts made up to 30 November 2014 | |
29 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
11 Mar 2015 | AP03 | Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 | |
03 Dec 2014 | AP03 | Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Alison Dowling as a secretary on 30 November 2014 | |
30 Sep 2014 | MISC | Section 519 | |
02 Sep 2014 | AA | Full accounts made up to 30 November 2013 | |
23 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Peter Mckay Rae on 25 November 2013 | |
23 May 2014 | CH01 | Director's details changed for Mr Stephen William Coggins on 25 October 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 | |
24 Jul 2013 | AA | Full accounts made up to 30 November 2012 | |
12 Jun 2013 | RP04 | Second filing of AP03 previously delivered to Companies House | |
12 Jun 2013 | RP04 | Second filing of TM02 previously delivered to Companies House |