QUANTUM DYNAMICS LIMITED

Unit 3 Ingworth Road, Poole, BH12 1JY, United Kingdom
StatusACTIVE
Company No.02503790
CategoryPrivate Limited Company
Incorporated21 May 1990
Age34 years
JurisdictionEngland Wales

SUMMARY

QUANTUM DYNAMICS LIMITED is an active private limited company with number 02503790. It was incorporated 34 years ago, on 21 May 1990. The company address is Unit 3 Ingworth Road, Poole, BH12 1JY, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Victor Thompson

Change date: 2022-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Victor Thompson

Change date: 2022-05-21

Documents

View document PDF

Change person director company with change date

Date: 30 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Victor Thompson

Change date: 2022-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

New address: Unit 3 Ingworth Road Poole BH12 1JY

Old address: The John Galt Building Old Witney Road Eynsham Witney Oxfordshire OX29 4PU England

Change date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: AD01

New address: The John Galt Building Old Witney Road Eynsham Witney Oxfordshire OX29 4PU

Change date: 2019-05-29

Old address: Derrymerrye Farm Old Witney Road Eynsham Oxfordshire OX29 4PU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Derrymerrye Farm Old Witney Road Eynsham Oxfordshire OX29 4PU

Change date: 2016-02-24

Old address: Unit 5 Four Brooks Business Park Stanier Road Calne Wiltshire SN11 9PP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-04

Officer name: Brian Victor Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Anita Joan Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anita Joan Johnson

Termination date: 2015-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-04

Officer name: Bryan Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2015-06-19

Documents

View document PDF

Legacy

Date: 19 Jun 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/05/15

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Change date: 2012-05-16

Old address: Unit 1 Townsend Court Poulshot Devizes Wiltshire SN10 1SD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Bryan Johnson

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Anita Joan Johnson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 30/07/2008 from unit 1 townsend court townsend poulshot devizes wiltshire SN10 1SD

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts amended with made up date

Date: 12 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AAMD

Made up date: 2007-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 09/10/07 from: aquatec house, calne road lyneham chippenham wiltshire SN15 4PP

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 07 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 20 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 16/02/95 from: unit 14,lysander road bowerhill industrial estate melksham wiltshire SN12 6SP

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/94; full list of members

Documents

View document PDF

Resolution

Date: 04 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1992

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 21/05/92; no change of members

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 21/05/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/07/91

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 15 Nov 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Jul 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 18/07/90 from: 31 corsham street london N1 6DR

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lasermill LIMITED\certificate issued on 11/07/90

Documents

View document PDF


Some Companies

ENTRUST PENSION LIMITED

SHIP CANAL HOUSE 98,MANCHESTER,M2 4WU

Number:02902137
Status:ACTIVE
Category:Private Limited Company

HARCOURT CAPITAL LLP

1ST FLOOR, SACKVILLE HOUSE,LONDON,EC3M 6BL

Number:OC349980
Status:ACTIVE
Category:Limited Liability Partnership

LSLC LIMITED

39 SANDFORD MILL ROAD,CHELMSFORD,CM2 6NS

Number:11164468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OBK INTERNATIONAL LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:05063958
Status:ACTIVE
Category:Private Limited Company

OLYMPIA CAR SALES LIMITED

13 ALPERTON LANE,GREENFORD,UB6 8DH

Number:11530692
Status:ACTIVE
Category:Private Limited Company

SOMBRERO LIMITED

CHARTER HOUSE, 7-9,CONGLETON,CW12 4BA

Number:06875487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source