QUANTUM NETWORKING SOLUTIONS LTD
Status | ACTIVE |
Company No. | 04857459 |
Category | Private Limited Company |
Incorporated | 06 Aug 2003 |
Age | 20 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
QUANTUM NETWORKING SOLUTIONS LTD is an active private limited company with number 04857459. It was incorporated 20 years, 9 months, 30 days ago, on 06 August 2003. The company address is 3 West Street 3 West Street, Wakefield, WF4 2EY, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Confirmation statement with updates
Date: 26 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Mr Stephen George Chambers
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Winnie Chambers
Notification date: 2017-07-01
Documents
Appoint person director company with name date
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr Stephen George Chambers
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-31
Officer name: Stephen George Chambers
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Capital allotment shares
Date: 05 May 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-04-01
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Winifred Chambers
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Change person director company with change date
Date: 12 Aug 2010
Action Date: 06 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen George Chambers
Change date: 2010-08-06
Documents
Legacy
Date: 29 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/06; full list of members
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/08/04; full list of members
Documents
Legacy
Date: 20 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/04 to 31/01/05
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: 3 west street havercroft wakefield west yorkshire WF4 2EY
Documents
Legacy
Date: 11 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 11/09/03 from: 10A market street, goldthorpe rotherham south yorkshire S63 9HA
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 28 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ccm systems LIMITED\certificate issued on 28/08/03
Documents
Legacy
Date: 08 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
40 EVESHAM ROAD MANAGEMENT COMPANY LIMITED
FLAT 5 - 40 EVESHAM ROAD,GLOS,GL52 2AH
Number: | 02761610 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE RENEWABLE ENERGY AND PROPERTY REFURBISHMENT LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11421578 |
Status: | ACTIVE |
Category: | Private Limited Company |
319, DICKENSON ROAD,MANCHESTER,M13 0NR
Number: | OC415644 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
146 LONDON ROAD,WARRINGTON,WA4 6LE
Number: | 04000770 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDKITE TRAINING SOLUTIONS LTD
94 BEDFORDSHIRE WAY,WOKINGHAM,RG41 3BA
Number: | 08972538 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYFFE DENE,DORCHESTER,DT2 8QR
Number: | 08332389 |
Status: | ACTIVE |
Category: | Private Limited Company |