- Company Overview for QUANTUM GROUP SERVICES LIMITED (05031447)
- Filing history for QUANTUM GROUP SERVICES LIMITED (05031447)
- People for QUANTUM GROUP SERVICES LIMITED (05031447)
- More for QUANTUM GROUP SERVICES LIMITED (05031447)
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) |
---|---|---|---|
11 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Peter Toulson on 31 January 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Lynn Deborah Toulson on 31 January 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Alisa Louise Russell on 31 January 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Nigel William Bennett on 31 January 2015 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AP01 | Appointment of Alisa Louise Russell as a director | |
23 Apr 2014 | AP01 | Appointment of Lynn Deborah Toulson as a director | |
09 Apr 2014 | AP01 | Appointment of Alisa Louise Russell as a director | |
09 Apr 2014 | AP01 | Appointment of Lynn Deborah Toulson as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of Tba Company Secretarial Limited as a secretary | |
08 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Nigel William Bennett on 1 January 2013 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 6 April 2012
|
|
25 May 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
08 Feb 2012 | CH01 | Director's details changed for Peter Toulson on 1 February 2012 | |
07 Feb 2012 | AP04 | Appointment of Tba Company Secretarial Limited as a secretary | |
06 Feb 2012 | TM02 | Termination of appointment of Ryefield Css Limited as a secretary | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 13 September 2011 | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |