Advanced company searchLink opens in new window

QUADNETICS SIP TRUSTEES LIMITED

Company number 05815275

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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