Based in Sheffield, Quadrant Research & Development Ltd was founded on 18 December 1991, it's status at Companies House is "Active". Quadrant Research & Development Ltd has 4 directors listed. We do not know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Claire Susan | 04 March 2019 | - | 1 |
BESWICK, Simon | 30 November 2018 | 04 March 2019 | 1 |
BRIERLEY, Richard Paul | 17 June 2016 | 06 April 2018 | 1 |
STILWELL, Michael James | 06 April 2018 | 30 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
AP01 - Appointment of director | 10 January 2020 | |
TM01 - Termination of appointment of director | 10 January 2020 | |
CS01 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
AD01 - Change of registered office address | 02 December 2019 | |
AA - Annual Accounts | 24 May 2019 | |
AP01 - Appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
AP03 - Appointment of secretary | 04 March 2019 | |
TM02 - Termination of appointment of secretary | 04 March 2019 | |
CS01 - N/A | 17 December 2018 | |
AP01 - Appointment of director | 04 December 2018 | |
AP03 - Appointment of secretary | 04 December 2018 | |
TM02 - Termination of appointment of secretary | 04 December 2018 | |
TM01 - Termination of appointment of director | 04 December 2018 | |
AA - Annual Accounts | 07 August 2018 | |
AP01 - Appointment of director | 09 April 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AP03 - Appointment of secretary | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 05 September 2016 | |
AP03 - Appointment of secretary | 22 June 2016 | |
AP01 - Appointment of director | 22 June 2016 | |
TM02 - Termination of appointment of secretary | 22 June 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 01 September 2015 | |
AP01 - Appointment of director | 11 February 2015 | |
TM01 - Termination of appointment of director | 11 February 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 02 September 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH02 - Change of particulars for corporate director | 02 January 2014 | |
AD01 - Change of registered office address | 12 December 2013 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 20 December 2012 | |
CH02 - Change of particulars for corporate director | 20 December 2012 | |
AD01 - Change of registered office address | 20 December 2012 | |
AA - Annual Accounts | 15 August 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AP01 - Appointment of director | 27 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
AA - Annual Accounts | 17 February 2010 | |
AA01 - Change of accounting reference date | 16 January 2010 | |
AR01 - Annual Return | 21 December 2009 | |
CH02 - Change of particulars for corporate director | 20 December 2009 | |
AA - Annual Accounts | 18 March 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 27 March 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 30 March 2007 | |
363a - Annual Return | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2006 | |
AA - Annual Accounts | 22 March 2006 | |
287 - Change in situation or address of Registered Office | 21 February 2006 | |
363a - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 22 December 2004 | |
AA - Annual Accounts | 19 March 2004 | |
363s - Annual Return | 09 January 2004 | |
288b - Notice of resignation of directors or secretaries | 31 May 2003 | |
AA - Annual Accounts | 20 March 2003 | |
363s - Annual Return | 06 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 May 2002 | |
AA - Annual Accounts | 13 March 2002 | |
287 - Change in situation or address of Registered Office | 18 January 2002 | |
288b - Notice of resignation of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
288a - Notice of appointment of directors or secretaries | 18 January 2002 | |
363s - Annual Return | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
AA - Annual Accounts | 07 February 2001 | |
363s - Annual Return | 30 January 2001 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 01 December 1999 | |
363s - Annual Return | 16 December 1998 | |
AA - Annual Accounts | 16 December 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 11 January 1998 | |
RESOLUTIONS - N/A | 06 November 1997 | |
AA - Annual Accounts | 06 November 1997 | |
363a - Annual Return | 06 November 1997 | |
363s - Annual Return | 06 November 1997 | |
AA - Annual Accounts | 06 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 November 1997 | |
225 - Change of Accounting Reference Date | 06 November 1997 | |
288b - Notice of resignation of directors or secretaries | 06 November 1997 | |
287 - Change in situation or address of Registered Office | 06 November 1997 | |
AC92 - N/A | 05 November 1997 | |
GAZ2 - Second notification of strike-off action in London Gazette | 18 February 1997 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 June 1996 | |
AA - Annual Accounts | 06 July 1995 | |
363s - Annual Return | 20 December 1994 | |
288 - N/A | 07 July 1994 | |
288 - N/A | 07 July 1994 | |
363s - Annual Return | 09 January 1994 | |
AA - Annual Accounts | 09 January 1994 | |
395 - Particulars of a mortgage or charge | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 12 May 1993 | |
363s - Annual Return | 04 March 1993 | |
288 - N/A | 04 March 1993 | |
395 - Particulars of a mortgage or charge | 25 February 1993 | |
288 - N/A | 11 June 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
RESOLUTIONS - N/A | 16 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1992 | |
123 - Notice of increase in nominal capital | 16 March 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
288 - N/A | 29 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
RESOLUTIONS - N/A | 17 January 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 1992 | |
287 - Change in situation or address of Registered Office | 17 January 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 January 1992 | |
123 - Notice of increase in nominal capital | 17 January 1992 | |
NEWINC - New incorporation documents | 18 December 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 April 1993 | Fully Satisfied |
N/A |
Legal charge | 27 April 1993 | Fully Satisfied |
N/A |
Debenture | 12 February 1993 | Fully Satisfied |
N/A |