Advanced company searchLink opens in new window

QUANTUM TURNED PARTS LIMITED

Company number 01629580

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)
02 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
28 Jul 2023 MR01 Registration of charge 016295800002, created on 17 July 2023
13 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
07 Jan 2022 PSC05 Change of details for Onyx (2002) Limited as a person with significant control on 7 January 2021
07 Jan 2022 CH01 Director's details changed for Mr James Nicholson on 7 January 2022
07 Jan 2022 CH01 Director's details changed for Ms Samantha Elizabeth Nicholson on 7 January 2022
07 Jan 2022 AD01 Registered office address changed from Quantamatic House Alan Bray Close Dodwells Bridge Ind Estate Hinckley Leicestershire LE10 3BP United Kingdom to Quantamatic House 7 Alan Bray Close Hinckley Leicestershire LE10 3BP on 7 January 2022
15 Dec 2021 AD01 Registered office address changed from Alan Bray Close Dodwells Bridge Industrial Estate Hinckley Leicestershire LE10 3BP to Quantamatic House Alan Bray Close Dodwells Bridge Ind Estate Hinckley Leicestershire LE10 3BP on 15 December 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
04 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
07 Jan 2020 CH01 Director's details changed for Samantha Elizabeth Nicholson on 7 January 2020
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
19 Oct 2018 CH01 Director's details changed for Samantha Elizabeth Nicholson on 1 October 2018
19 Oct 2018 CH01 Director's details changed for Mr James Nicholson on 1 October 2018
21 Jun 2018 AP01 Appointment of Samantha Elizabeth Nicholson as a director on 15 June 2018
11 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates