QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED
Company number SC110105
- Company Overview for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED (SC110105)
- Filing history for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED (SC110105)
- People for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED (SC110105)
- Charges for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED (SC110105)
- More for QUANTUM CLAIMS COMPENSATION SPECIALISTS LIMITED (SC110105)
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) |
---|---|---|---|
22 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
17 Jan 2025 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2024 | MR04 | Satisfaction of charge 18 in full | |
14 May 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 May 2023 | TM01 | Termination of appointment of Frank Hartley Lefevre as a director on 19 April 2023 | |
11 Apr 2023 | PSC01 | Notification of Tracey Catherine Lefevre as a person with significant control on 9 March 2023 | |
11 Apr 2023 | PSC01 | Notification of Julie Louise Lefevre as a person with significant control on 9 March 2023 | |
11 Apr 2023 | PSC01 | Notification of Paul Martin Lefevre as a person with significant control on 9 March 2023 | |
11 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 11 April 2023 | |
10 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
21 Sep 2021 | AP01 | Appointment of Miss Julie Louise Lefevre as a director on 21 September 2021 | |
21 Sep 2021 | AP01 | Appointment of Miss Tracey Catherine Lefevre as a director on 21 September 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
17 Jun 2020 | AD01 | Registered office address changed from 70 Carden Place Aberdeen AB1 1UL to 40 Carden Place Aberdeen AB10 1UP on 17 June 2020 | |
17 Jun 2020 | AP04 | Appointment of Lefevres as a secretary on 17 June 2020 | |
17 Jun 2020 | TM02 | Termination of appointment of Lefevre Litigation as a secretary on 17 June 2020 | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Nov 2019 | MR04 | Satisfaction of charge SC1101050020 in full | |
21 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates |