Advanced company searchLink opens in new window

QUANTUM POWER SERVICES LIMITED

Company number 07834925

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)
18 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
25 Aug 2024 AA Full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
05 Sep 2023 AA Full accounts made up to 31 December 2022
17 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
30 Aug 2022 AA Full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
08 Nov 2021 PSC04 Change of details for Mr Richard Martin as a person with significant control on 1 November 2021
05 Nov 2021 CH01 Director's details changed for Mr Duncan Bullock on 1 November 2021
04 Nov 2021 CH01 Director's details changed for Mr Duncan Bullock on 1 November 2021
04 Sep 2021 AA Full accounts made up to 31 December 2020
27 Apr 2021 TM01 Termination of appointment of Jonathan Fisch as a director on 21 April 2021
27 Apr 2021 AP01 Appointment of Mr Duncan Bullock as a director on 20 April 2021
02 Mar 2021 PSC07 Cessation of Midwinter Capital Limited as a person with significant control on 31 January 2021
02 Mar 2021 PSC01 Notification of Richard Martin as a person with significant control on 31 January 2021
24 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
24 Nov 2020 PSC04 Change of details for Mr. Marshall Eugene Eisenberg as a person with significant control on 1 November 2020
24 Nov 2020 CH01 Director's details changed for Mr Jonathan Fisch on 1 November 2020
06 Oct 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 MR04 Satisfaction of charge 1 in full
03 Jan 2020 CS01 Confirmation statement made on 4 November 2019 with no updates
04 Nov 2019 AD01 Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 4 November 2019
02 Oct 2019 AA Full accounts made up to 31 December 2018
24 Jul 2019 TM01 Termination of appointment of Matty Vengerik as a director on 9 July 2019
21 May 2019 AD01 Registered office address changed from 28-29 Dover Street London W1S 4NA to 105 Stanstead Road Forest Hill London SE23 1HH on 21 May 2019