- Company Overview for QUANTUM TURNED PARTS LIMITED (01629580)
- Filing history for QUANTUM TURNED PARTS LIMITED (01629580)
- People for QUANTUM TURNED PARTS LIMITED (01629580)
- Charges for QUANTUM TURNED PARTS LIMITED (01629580)
- More for QUANTUM TURNED PARTS LIMITED (01629580)
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 |