Advanced company searchLink opens in new window

QUANTUM ENGINEERING SERVICES LIMITED

Company number 09290577

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2018 DS01 Application to strike the company off the register
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 30 November 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 November 2015
25 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
14 Nov 2015 TM01 Termination of appointment of Russell Wheat as a director on 30 October 2015
09 Jun 2015 AP01 Appointment of Mr Kevin John Fielding as a director on 15 May 2015
09 Jun 2015 AP01 Appointment of Miss Lisa Jayne Foyster as a director on 15 May 2015
09 Jun 2015 AP01 Appointment of Mr Russell Wheat as a director on 15 May 2015
09 Jun 2015 AP01 Appointment of Mr Adrian William Sergent as a director on 15 May 2015
14 May 2015 CERTNM Company name changed newco power LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
13 Apr 2015 CERTNM Company name changed s & r wholesale LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
03 Nov 2014 TM01 Termination of appointment of Graham Cowan as a director on 31 October 2014
31 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-31
  • GBP 100