- Company Overview for QUANTUM POWER SERVICES LIMITED (07834925)
- Filing history for QUANTUM POWER SERVICES LIMITED (07834925)
- People for QUANTUM POWER SERVICES LIMITED (07834925)
- Charges for QUANTUM POWER SERVICES LIMITED (07834925)
- More for QUANTUM POWER SERVICES LIMITED (07834925)
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 |