Advanced company searchLink opens in new window

QUENSUS LIMITED

Company number 09530781

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)
10 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with updates
20 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
20 Apr 2022 CH01 Director's details changed for Dr Daniel Simmons on 20 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
24 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Dr Daniel Daniel Simmons on 8 April 2019
08 Aug 2018 AA Micro company accounts made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with updates
04 Jan 2018 AP01 Appointment of John Anthony Piper as a director on 12 December 2017
25 Jul 2017 AA Micro company accounts made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Mar 2017 AP01 Appointment of Mr Richard David Henshell as a director on 31 December 2016
02 Mar 2017 SH02 Consolidation of shares on 16 December 2016
04 Jan 2017 CH01 Director's details changed for Dr Daniel Simmons on 1 January 2017
20 Dec 2016 AA Micro company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
30 Mar 2016 AD01 Registered office address changed from The Sir Colin Campbell Building C10 University of Nottingham Triumph Road Nottingham NG7 2TU England to Strelley Hall Main Street Nottingham NG8 6PE on 30 March 2016