QUANTUM SOLUTIONS - History of Changes


DateDescription
2025-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/25, NO UPDATES
2024-11-26 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-08-26 delete email gr..@quantumsol.co.uk
2024-08-26 delete person Gregor Hodge
2024-05-23 delete about_pages_linkeddomain bit.ly
2024-05-23 delete career_pages_linkeddomain bit.ly
2024-05-23 delete contact_pages_linkeddomain bit.ly
2024-05-23 delete management_pages_linkeddomain bit.ly
2024-05-23 delete projects_pages_linkeddomain bit.ly
2024-05-23 delete service_pages_linkeddomain bit.ly
2024-05-23 insert about_pages_linkeddomain scoot.digital
2024-05-23 insert career_pages_linkeddomain scoot.digital
2024-05-23 insert contact_pages_linkeddomain scoot.digital
2024-05-23 insert email ly..@quantumsol.co.uk
2024-05-23 insert management_pages_linkeddomain scoot.digital
2024-05-23 insert projects_pages_linkeddomain scoot.digital
2024-05-23 insert service_pages_linkeddomain scoot.digital
2024-05-23 update website_status FlippedRobots => OK
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2024-03-19 update website_status OK => FlippedRobots
2024-03-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/24, NO UPDATES
2023-11-28 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-08-26 insert person Lynda McLeod
2023-07-23 insert email fr..@quantumsol.co.uk
2023-07-23 insert person Fraser Florence
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-04-03 delete source_ip 68.66.248.4
2023-04-03 insert source_ip 85.187.142.72
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/23, NO UPDATES
2022-11-30 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-11-18 delete about_pages_linkeddomain we-shape.co.uk
2022-11-18 delete career_pages_linkeddomain we-shape.co.uk
2022-11-18 delete contact_pages_linkeddomain we-shape.co.uk
2022-11-18 delete index_pages_linkeddomain we-shape.co.uk
2022-11-18 delete management_pages_linkeddomain we-shape.co.uk
2022-11-18 delete projects_pages_linkeddomain we-shape.co.uk
2022-11-18 delete service_pages_linkeddomain we-shape.co.uk
2022-11-18 insert about_pages_linkeddomain bit.ly
2022-11-18 insert career_pages_linkeddomain bit.ly
2022-11-18 insert contact_pages_linkeddomain bit.ly
2022-11-18 insert email da..@quantumsol.co.uk
2022-11-18 insert email ja..@quantumsol.co.uk
2022-11-18 insert index_pages_linkeddomain bit.ly
2022-11-18 insert management_pages_linkeddomain bit.ly
2022-11-18 insert projects_pages_linkeddomain bit.ly
2022-11-18 insert service_pages_linkeddomain bit.ly
2022-05-01 delete about_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete career_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete casestudy_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete contact_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete index_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete management_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete projects_pages_linkeddomain seesawcreative.co.uk
2022-05-01 delete service_pages_linkeddomain seesawcreative.co.uk
2022-05-01 insert about_pages_linkeddomain we-shape.co.uk
2022-05-01 insert career_pages_linkeddomain we-shape.co.uk
2022-05-01 insert casestudy_pages_linkeddomain norroen.dk
2022-05-01 insert casestudy_pages_linkeddomain we-shape.co.uk
2022-05-01 insert contact_pages_linkeddomain we-shape.co.uk
2022-05-01 insert index_pages_linkeddomain we-shape.co.uk
2022-05-01 insert management_pages_linkeddomain we-shape.co.uk
2022-05-01 insert projects_pages_linkeddomain we-shape.co.uk
2022-05-01 insert service_pages_linkeddomain we-shape.co.uk
2022-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-16 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES
2021-04-07 delete general_emails in..@quantumsol.co.uk
2021-04-07 delete address 17 Portland Road Kilmarnock Ayrshire KA1 2BT
2021-04-07 delete alias Quantum
2021-04-07 delete alias Quantum Solutions
2021-04-07 delete email in..@quantumsol.co.uk
2021-04-07 delete email ri..@quantumsol.co.uk
2021-04-07 delete index_pages_linkeddomain seesawcreative.co.uk
2021-04-07 delete person Richard Neilson
2021-04-07 delete phone 01563 520807
2021-04-07 delete phone 07799 315750
2021-04-07 update primary_contact 17 Portland Road, Kilmarnock Ayrshire, KA1 2BT => null
2021-02-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-11-30
2020-12-07 update accounts_next_due_date 2021-02-28 => 2020-12-31
2020-11-30 update statutory_documents 29/02/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES
2017-12-26 delete source_ip 199.195.118.130
2017-12-26 insert source_ip 68.66.248.4
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-09 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-10-30 insert phone 01563 520807
2017-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2017-01-02 update website_status DomainNotFound => OK
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-10-29 update website_status OK => DomainNotFound
2016-07-09 update website_status DomainNotFound => OK
2016-07-09 insert email ke..@quantumsol.co.uk
2016-07-09 insert person Kenny Dudgeon
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-01-28 => 2016-01-28
2016-05-13 update returns_next_due_date 2016-02-25 => 2017-02-25
2016-03-18 update statutory_documents 28/01/16 FULL LIST
2016-02-11 delete address 14A BERESFORD TERRACE AYR AYRSHIRE KA7 2EG
2016-02-11 insert address 17 PORTLAND ROAD KILMARNOCK AYRSHIRE SCOTLAND KA1 2BT
2016-02-11 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-02-11 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-02-11 update registered_address
2016-01-23 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-01-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 14A BERESFORD TERRACE AYR AYRSHIRE KA7 2EG
2015-12-31 delete general_emails in..@quantumsol.com
2015-12-31 insert general_emails in..@quantumsol.co.uk
2015-12-31 delete email in..@quantumsol.com
2015-12-31 delete email ri..@quantumsol.com
2015-12-31 insert email in..@quantumsol.co.uk
2015-12-31 insert email ri..@quantumsol.co.uk
2015-11-06 update website_status Disallowed => OK
2015-11-06 insert general_emails in..@quantumsol.com
2015-11-06 delete index_pages_linkeddomain webzpark.com
2015-11-06 delete source_ip 213.171.195.53
2015-11-06 insert address 17 Portland Road Kilmarnock Ayrshire KA1 2BT
2015-11-06 insert email in..@quantumsol.com
2015-11-06 insert email ri..@quantumsol.com
2015-11-06 insert index_pages_linkeddomain seesawcreative.co.uk
2015-11-06 insert phone 07799 315750
2015-11-06 insert source_ip 199.195.118.130
2015-11-06 update primary_contact null => 17 Portland Road, Kilmarnock Ayrshire, KA1 2BT
2015-10-09 update website_status FlippedRobots => Disallowed
2015-09-20 update website_status Disallowed => FlippedRobots
2015-08-23 update website_status FlippedRobots => Disallowed
2015-08-04 update website_status Disallowed => FlippedRobots
2015-07-07 update website_status FlippedRobots => Disallowed
2015-06-17 update website_status Disallowed => FlippedRobots
2015-05-20 update website_status FlippedRobots => Disallowed
2015-05-08 update returns_last_madeup_date 2014-01-28 => 2015-01-28
2015-04-30 update website_status Disallowed => FlippedRobots
2015-04-07 update returns_next_due_date 2015-02-25 => 2016-02-25
2015-04-02 update website_status FlippedRobots => Disallowed
2015-03-13 update website_status Disallowed => FlippedRobots
2015-03-09 update statutory_documents 28/01/15 FULL LIST
2015-02-13 update website_status FlippedRobots => Disallowed
2015-01-22 update website_status Disallowed => FlippedRobots
2014-12-17 update website_status FlippedRobots => Disallowed
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update website_status Disallowed => FlippedRobots
2014-11-25 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-31 update website_status FlippedRobots => Disallowed
2014-10-11 update website_status Disallowed => FlippedRobots
2014-09-01 update website_status FlippedRobots => Disallowed
2014-08-22 update website_status Disallowed => FlippedRobots
2014-07-21 update website_status FlippedRobots => Disallowed
2014-07-06 update website_status Disallowed => FlippedRobots
2014-06-08 update website_status FlippedRobots => Disallowed
2014-05-30 update website_status Disallowed => FlippedRobots
2014-05-01 update website_status FlippedRobots => Disallowed
2014-04-21 update website_status OK => FlippedRobots
2014-03-07 delete address 14A BERESFORD TERRACE AYR AYRSHIRE SCOTLAND KA7 2EG
2014-03-07 insert address 14A BERESFORD TERRACE AYR AYRSHIRE KA7 2EG
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-28 => 2014-01-28
2014-03-07 update returns_next_due_date 2014-02-25 => 2015-02-25
2014-02-03 update statutory_documents 28/01/14 FULL LIST
2013-11-07 delete address THE ANDREW BARCLAY RAILWAY HERITAGE CENTRE WEST LANGLANDS STREET KILMARNOCK AYRSHIRE SCOTLAND KA1 2PY
2013-11-07 insert address 14A BERESFORD TERRACE AYR AYRSHIRE SCOTLAND KA7 2EG
2013-11-07 update registered_address
2013-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2013 FROM THE ANDREW BARCLAY RAILWAY HERITAGE CENTRE WEST LANGLANDS STREET KILMARNOCK AYRSHIRE KA1 2PY SCOTLAND
2013-09-06 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-09-06 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-08-28 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-01-28 => 2013-01-28
2013-06-25 update returns_next_due_date 2013-02-25 => 2014-02-25
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-25 update statutory_documents 28/01/13 FULL LIST
2013-02-11 update website_status OK
2013-01-12 update website_status InvalidContent
2012-11-15 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-03-13 update statutory_documents 28/01/12 FULL LIST
2011-06-21 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL CRAVENS
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN WATSON
2011-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN WATSON
2011-02-10 update statutory_documents 28/01/11 FULL LIST
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WATSON / 14/01/2011
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE CRAVENS / 14/01/2011
2011-02-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL NEILSON / 14/01/2011
2011-02-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL WATSON / 14/01/2011
2010-10-13 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2010-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 1 NURSERY GARDENS KILMARNOCK KA1 3JA
2010-02-16 update statutory_documents 28/01/10 FULL LIST
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WATSON / 28/01/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE CRAVENS / 28/01/2010
2010-02-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAMPBELL NEILSON / 28/01/2010
2010-02-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL WATSON / 28/01/2010
2010-01-21 update statutory_documents CURREXT FROM 31/12/2009 TO 28/02/2010
2009-02-17 update statutory_documents CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-01-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION