- Company Overview for QUANTUM ANALYSIS ENERGY LIMITED (11306633)
- Filing history for QUANTUM ANALYSIS ENERGY LIMITED (11306633)
- People for QUANTUM ANALYSIS ENERGY LIMITED (11306633)
- More for QUANTUM ANALYSIS ENERGY LIMITED (11306633)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
13 Apr 2021 | CH01 | Director's details changed for Mr Peter Thomas Mcfarlane Mcgirr on 31 March 2021 | |
13 Apr 2021 | CH03 | Secretary's details changed for Mr Peter Mcgirr on 31 March 2021 | |
13 Apr 2021 | PSC04 | Change of details for Mr Peter Thomas Mcfarlane Mcgirr as a person with significant control on 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | AD01 | Registered office address changed from 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF England to Former Coroners Court Close Newcastle upon Tyne NE1 3RQ on 21 May 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from Energy House 65 High Street Gateshead NE8 2AP United Kingdom to 4034 the Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 13 May 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
12 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-12
|