Advanced company searchLink opens in new window

QUANTUM CABLING SERVICES LIMITED

Company number 03987018

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)
07 Jul 2017 PSC02 Notification of Sudlows South Limited as a person with significant control on 16 February 2017
09 Mar 2017 SH08 Change of share class name or designation
07 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2017 AA01 Current accounting period extended from 30 April 2017 to 31 October 2017
16 Feb 2017 AD01 Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Ducie Works 107 Hulme Hall Lane Manchester M40 8HH on 16 February 2017
16 Feb 2017 AP01 Appointment of Mr Andrew David Hirst as a director on 16 February 2017
16 Feb 2017 AP01 Appointment of Mr Christopher William Dummett as a director on 16 February 2017
16 Feb 2017 AP01 Appointment of Mr John Anthony Collins as a director on 16 February 2017
16 Feb 2017 AP01 Appointment of Mr Philip Roy Nield as a director on 16 February 2017
16 Feb 2017 TM02 Termination of appointment of Anthony David Shrier as a secretary on 16 February 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 CH03 Secretary's details changed for Mr Anthony David Shrier on 21 September 2016
17 Aug 2016 CH01 Director's details changed for Timothy James Sprowson on 16 August 2016
13 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
11 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
13 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
04 Jun 2014 MR04 Satisfaction of charge 3 in full
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
23 Apr 2013 SH10 Particulars of variation of rights attached to shares
23 Apr 2013 SH08 Change of share class name or designation
23 Apr 2013 CC04 Statement of company's objects
23 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association