Advanced company searchLink opens in new window

QUADRANT SIMULATION SYSTEMS LIMITED

Company number 13160214

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)
21 Feb 2024 AP01 Appointment of Mr Peter Mckay Rae as a director on 12 February 2024
21 Feb 2024 TM01 Termination of appointment of David John Coghlan as a director on 12 February 2024
21 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
10 Oct 2023 AP01 Appointment of Mr Jeff Sandiford as a director on 30 September 2023
10 Oct 2023 TM01 Termination of appointment of Andrew John Reeves as a director on 30 September 2023
27 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 May 2023
27 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
27 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
27 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
05 Apr 2023 AP03 Appointment of Miss Nicola Jayne Smale as a secretary on 1 April 2023
05 Apr 2023 TM02 Termination of appointment of Bozena Timms as a secretary on 31 March 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 May 2022
26 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/22
26 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/22
26 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/22
08 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
06 Sep 2021 TM01 Termination of appointment of Stephen John Williams as a director on 31 August 2021
16 Aug 2021 AD01 Registered office address changed from Clayton Manor Victoria Gardens Burgess Hill RH15 9NB England to 41-47 Seabourne Road Seabourne Road Bournemouth BH5 2HU on 16 August 2021
29 Apr 2021 AP01 Appointment of Mr Andrew John Reeves as a director on 29 April 2021
01 Apr 2021 MR01 Registration of charge 131602140001, created on 31 March 2021
01 Apr 2021 MR01 Registration of charge 131602140002, created on 31 March 2021
29 Mar 2021 AA01 Current accounting period extended from 31 January 2022 to 31 May 2022
29 Mar 2021 AP01 Appointment of Mr Timothy John Morley as a director on 29 March 2021
26 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-26
  • GBP 5,000
  • MODEL ARTICLES ‐ Model articles adopted