About

Registered Number: 04740427
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: Active
Registered Address: One, Prospect West, Chippenham, Wiltshire, SN14 6FH

 

Having been setup in 2003, Quadrant Technologies Ltd are based in Wiltshire, it's status at Companies House is "Active". There are 2 directors listed as Murphy, John, Burrell, Peter Frederick for this company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MURPHY, John 13 September 2016 - 1
BURRELL, Peter Frederick 13 July 2010 01 January 2015 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 08 August 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 26 June 2019
AA - Annual Accounts 16 November 2018
AA01 - Change of accounting reference date 24 September 2018
AP01 - Appointment of director 03 August 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 19 September 2016
AA01 - Change of accounting reference date 19 September 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
RESOLUTIONS - N/A 17 June 2016
CC04 - Statement of companies objects 17 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 14 December 2012
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 26 April 2011
TM02 - Termination of appointment of secretary 23 November 2010
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 16 September 2010
AP03 - Appointment of secretary 28 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 24 May 2007
225 - Change of Accounting Reference Date 21 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 18 September 2006
225 - Change of Accounting Reference Date 17 August 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 01 December 2005
288b - Notice of resignation of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 01 June 2004
225 - Change of Accounting Reference Date 11 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
123 - Notice of increase in nominal capital 01 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
RESOLUTIONS - N/A 23 August 2003
123 - Notice of increase in nominal capital 23 August 2003
288a - Notice of appointment of directors or secretaries 18 August 2003
MEM/ARTS - N/A 12 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
287 - Change in situation or address of Registered Office 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
CERTNM - Change of name certificate 17 June 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.