About

Registered Number: 04501775
Date of Incorporation: 02/08/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7-8 Church Street, Wimborne, Dorset, BH21 1JH

 

Quantum Card Services Ltd was registered on 02 August 2002 and has its registered office in Dorset, it's status is listed as "Active". The company has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHEELER, Deborah 01 April 2014 - 1
WILKES, John William 16 March 2008 12 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 10 August 2018
AA01 - Change of accounting reference date 15 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 29 April 2016
CH03 - Change of particulars for secretary 08 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 20 August 2014
AP03 - Appointment of secretary 22 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 24 May 2013
CH01 - Change of particulars for director 01 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 04 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
SH01 - Return of Allotment of shares 18 December 2009
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
AA - Annual Accounts 07 June 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 21 June 2008
287 - Change in situation or address of Registered Office 28 April 2008
363s - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
AA - Annual Accounts 10 July 2007
MEM/ARTS - N/A 26 February 2007
CERTNM - Change of name certificate 19 February 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 06 November 2006
363s - Annual Return 31 August 2005
CERTNM - Change of name certificate 08 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 23 August 2004
CERTNM - Change of name certificate 16 June 2004
RESOLUTIONS - N/A 19 April 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 28 August 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.