Advanced company searchLink opens in new window

QUANTUS PSM LIMITED

Company number 09939054

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)
14 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
03 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
29 Nov 2023 AD01 Registered office address changed from Olympus House Pullan Way Morley Leeds LS27 0BZ England to Office 4 Tenants Hall Enterprise Centre Acre Close Leeds LS10 4HX on 29 November 2023
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
31 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
03 Nov 2021 AA01 Current accounting period extended from 31 January 2022 to 31 May 2022
02 Nov 2021 AA Unaudited abridged accounts made up to 31 January 2021
13 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
26 Nov 2020 AA Unaudited abridged accounts made up to 31 January 2020
22 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
11 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 750
25 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
05 Jul 2019 AD01 Registered office address changed from 18 Orchard Close East Ardsley Wakefield West Yorkshire WF3 2HH England to Olympus House Pullan Way Morley Leeds LS27 0BZ on 5 July 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
31 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 PSC01 Notification of Kevin Denyer as a person with significant control on 6 April 2016
11 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
08 Dec 2017 AP01 Appointment of Mrs Kate Denyer as a director on 8 December 2017
06 Oct 2017 AA Micro company accounts made up to 31 January 2017
13 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 500
24 Jan 2017 AP01 Appointment of Mr Matthew Alexander Kearslake as a director on 23 January 2017
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates