- Company Overview for QUANTUM INTELLIGENT SOLUTIONS LTD (09028104)
- Filing history for QUANTUM INTELLIGENT SOLUTIONS LTD (09028104)
- People for QUANTUM INTELLIGENT SOLUTIONS LTD (09028104)
- Charges for QUANTUM INTELLIGENT SOLUTIONS LTD (09028104)
- More for QUANTUM INTELLIGENT SOLUTIONS LTD (09028104)
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) |
---|---|---|---|
04 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
04 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
04 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
04 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
23 Sep 2024 | AP01 | Appointment of Mr Jean-Philippe Verhelle as a director on 18 September 2024 | |
23 Sep 2024 | TM01 | Termination of appointment of Susan Jane Grobbelaar as a director on 18 September 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with no updates | |
05 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
05 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
07 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
08 Dec 2023 | AP01 | Appointment of Mrs Susan Jane Grobbelaar as a director on 15 November 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
28 Feb 2023 | AP01 | Appointment of Mr Tony Lawman as a director on 18 January 2023 | |
05 Oct 2022 | TM01 | Termination of appointment of Jonathan Edward Radford as a director on 20 July 2022 | |
04 Oct 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
04 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Sep 2022 | PSC05 | Change of details for Detroit Bidco Limited as a person with significant control on 29 December 2021 | |
15 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
15 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
17 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Oct 2021 | CERTNM |
Company name changed i-image it LIMITED\certificate issued on 28/10/21
|
|
13 Aug 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
05 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 |