Advanced company searchLink opens in new window

QUANTUM LAND SERVICES (PM) LTD

Company number 07539309

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)
02 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2016 CH01 Director's details changed for Mr David William Hines on 2 January 2016
26 Oct 2015 CH01 Director's details changed for Mr David William Hines on 10 January 2015
24 Jul 2015 MR01 Registration of charge 075393090003, created on 9 July 2015
24 Jul 2015 MR01 Registration of charge 075393090004, created on 9 July 2015
01 Jun 2015 MR01 Registration of charge 075393090001, created on 26 May 2015
01 Jun 2015 MR01 Registration of charge 075393090002, created on 26 May 2015
11 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
05 Mar 2015 CH01 Director's details changed for Mr David William Hines on 6 February 2015
08 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
24 Jan 2013 AR01 Annual return made up to 23 February 2012 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
26 May 2011 AP01 Appointment of David William Hines as a director
18 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
18 May 2011 AP03 Appointment of Susan Jones as a secretary
18 May 2011 AP01 Appointment of Mr Julian Mark Shaffer as a director
23 Feb 2011 TM01 Termination of appointment of John Carter as a director
22 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)