QUADRANT CLIENT SERVICES LTD
Status | ACTIVE |
Company No. | 08991406 |
Category | Private Limited Company |
Incorporated | 10 Apr 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
QUADRANT CLIENT SERVICES LTD is an active private limited company with number 08991406. It was incorporated 10 years, 1 month, 28 days ago, on 10 April 2014. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 07 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-07
Documents
Confirmation statement with updates
Date: 20 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Cessation of a person with significant control
Date: 14 May 2020
Action Date: 14 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Alan Ferrett
Cessation date: 2020-05-14
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-14
Officer name: Stephen Alan Ferrett
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 19 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Resolution
Date: 23 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Apr 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 03 Jan 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen Alan Ferrett
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Farrell
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Pocock
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 24 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Farrell
Appointment date: 2015-12-09
Documents
Appoint person director company with name date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mr Stephen Alan Ferrett
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Old address: Iveco House Station Road Watford Hertfordshire WD17 1TA
Change date: 2015-08-11
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Capital allotment shares
Date: 21 Nov 2014
Action Date: 10 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-10
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 21 Nov 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Pocock
Appointment date: 2014-04-10
Documents
Termination director company with name
Date: 23 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH RICHARD WATT
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP006532 |
Status: | ACTIVE |
Category: | Limited Partnership |
HONSUN INDUSTRIAL DEVELOPMENT CO., LTD
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 09227113 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANTRY HOUSE,EASTBOURNE,BN21 1BF
Number: | 06755330 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09879328 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORMER TA CENTRE LONGLANDS ROAD,MIDDLESBROUGH,TS3 8DR
Number: | 11152003 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 6,EDINBURGH,EH11 1JQ
Number: | SC392862 |
Status: | ACTIVE |
Category: | Private Limited Company |