Advanced company searchLink opens in new window

QUANTUM SECURITY SOLUTIONS LTD

Company number 08213337

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)
17 Oct 2023 AA Micro company accounts made up to 30 September 2023
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 30 September 2021
17 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 30 September 2020
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
14 Nov 2019 AA Micro company accounts made up to 30 September 2019
17 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
17 Sep 2019 PSC04 Change of details for Ms Sue Munckton as a person with significant control on 6 April 2016
17 Sep 2019 PSC04 Change of details for Mr Stephen Robert Hales as a person with significant control on 6 April 2016
13 Nov 2018 AA Micro company accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 30 September 2017
13 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
15 Nov 2016 AA Micro company accounts made up to 30 September 2016
20 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
03 Dec 2015 AA Micro company accounts made up to 30 September 2015
24 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
29 Jun 2015 CH01 Director's details changed for Stephen Hales on 26 June 2015
29 Jun 2015 CH03 Secretary's details changed for Suzanne Munckton on 26 June 2015
29 Jun 2015 AD01 Registered office address changed from 32 st. Pauls Drive Syston Leicester LE7 2JX to 24 Nurseryman Way Rearsby Leicester LE7 4ZD on 29 June 2015
18 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014