Advanced company searchLink opens in new window

QUADRANT SECURITY GROUP LIMITED

Company number 01709934

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)
04 Mar 2019 AP03 Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019
04 Dec 2018 AP03 Appointment of Mr Simon Beswick as a secretary on 30 November 2018
04 Dec 2018 TM02 Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
11 Apr 2018 AP01 Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018
11 Apr 2018 TM01 Termination of appointment of Richard Paul Brierley as a director on 6 April 2018
11 Apr 2018 AP03 Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018
11 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Jun 2016 AP01 Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
22 Jun 2016 TM02 Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
19 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
14 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
14 Nov 2013 AD01 Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 14 November 2013
14 Nov 2013 CH02 Director's details changed for Fotovalue Limited on 25 October 2013
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012