Advanced company searchLink opens in new window

QUANTUM CONSTRUCTION GROUP LTD

Company number 10739240

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
28 Dec 2023 PSC04 Change of details for Mr Nick Hammond as a person with significant control on 27 December 2023
21 Dec 2023 CH01 Director's details changed for Mrs Deborah Louise Hammond on 21 December 2023
19 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 AD01 Registered office address changed from 139-141 Kingston Road Willerby East Yorkshire HU10 6AL United Kingdom to Bridgeview Business Park Henry Boot Way Priory Park East Hull East Yorkshire HU4 7DY on 3 October 2023
04 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
30 May 2023 AD01 Registered office address changed from PO Box PO Box 714 Hammond Homes North Ferriby Hull East Yorkshire HU14 9BA England to 139-141 Kingston Road Willerby East Yorkshire HU10 6AL on 30 May 2023
17 May 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 CS01 Confirmation statement made on 2 February 2023 with updates
12 May 2023 CH03 Secretary's details changed for Mrs Deborah Louise Hammond on 12 May 2023
12 May 2023 CH01 Director's details changed for Mrs Deborah Louise Hammond on 12 May 2023
12 May 2023 PSC04 Change of details for Mr Nick Hammond as a person with significant control on 12 May 2023
12 May 2023 PSC07 Cessation of Deborah Hammond as a person with significant control on 12 May 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
15 Feb 2021 PSC01 Notification of Deborah Hammond as a person with significant control on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Nick Hammond as a person with significant control on 15 February 2021
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates