- Company Overview for QUANTUM UNDERWRITING SOLUTIONS LIMITED (04550386)
- Filing history for QUANTUM UNDERWRITING SOLUTIONS LIMITED (04550386)
- People for QUANTUM UNDERWRITING SOLUTIONS LIMITED (04550386)
- Charges for QUANTUM UNDERWRITING SOLUTIONS LIMITED (04550386)
- More for QUANTUM UNDERWRITING SOLUTIONS LIMITED (04550386)
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) |
---|---|---|---|
20 Jun 2019 | AP01 | Appointment of Mr Charles Douglas Scott as a director on 15 May 2019 | |
20 Jun 2019 | AP01 | Appointment of Mr Michael Peter Rea as a director on 13 May 2019 | |
17 Apr 2019 | MR04 | Satisfaction of charge 045503860001 in full | |
12 Apr 2019 | AP03 | Appointment of Mr Alistair Peel as a secretary on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Lee Robert Rhodes as a director on 5 April 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY England to The Walbrook Building, 25 Walbrook London EC4N 8AW on 11 April 2019 | |
11 Apr 2019 | TM02 | Termination of appointment of Iain Alexander Jamieson as a secretary on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Iain Alexander Jamieson as a director on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Jeremy Michael George Cary as a director on 5 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of James Ion Daniel Agnew as a director on 5 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
13 Apr 2017 | CC04 | Statement of company's objects | |
10 Apr 2017 | MR01 | Registration of charge 045503860001, created on 31 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from Blythe Valley Solihull West Midlands B90 8AG to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 5 April 2017 | |
05 Apr 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of James Hedley Wasdell as a secretary on 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of James Hedley Wasdell as a director on 31 March 2017 | |
05 Apr 2017 | AP03 | Appointment of Mr Iain Alexander Jamieson as a secretary on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr James Ion Daniel Agnew as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Timothy David Johnson as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Jeremy Michael George Cary as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Iain Alexander Jamieson as a director on 31 March 2017 |