Company NameA1 Instrumentation Services Ltd
DirectorStephen Michael Moran
Company StatusActive
Company Number03326694
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 2 months ago)
Previous NameQuadspeed UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Stephen Michael Moran
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHart Farm Front Street
Hart Village
Hartlepool
Durham
TS27 3AW
Secretary NameMrs Rinawati Moran
StatusCurrent
Appointed26 October 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressHart Farm Front Street
Hart Village
Hartlepool
Durham
TS27 3AW
Director NameVictoria Jane Moran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address38 Wisbech Close
Hartlepool
Cleveland
TS25 2LW
Secretary NameStephen Michael Moran
NationalityBritish
StatusResigned
Appointed03 March 1997(same day as company formation)
RoleSecretary
Correspondence AddressHart Farm
Front Street, Hart Village
Hartlepool
TS27 3AW
Director NameMr Michael Anthony Moran
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(2 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 26 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Ruswarp Grove
Hartlepool
Cleveland
TS25 2BA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHart Farm Front Street
Hart Village
Hartlepool
Durham
TS27 3AW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishHart
WardHart

Shareholders

10 at £1Stephen Michael Moran
100.00%
Ordinary

Financials

Year2014
Net Worth£67,417
Cash£62,994
Current Liabilities£22,433

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
2 March 2022Company name changed quadspeed uk LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-28
(3 pages)
2 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 March 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
17 March 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10
(4 pages)
9 November 2015Termination of appointment of Michael Anthony Moran as a director on 26 October 2015 (1 page)
9 November 2015Termination of appointment of Michael Anthony Moran as a director on 26 October 2015 (1 page)
6 November 2015Director's details changed for Mr Stephen Michael Moran on 26 October 2015 (2 pages)
6 November 2015Secretary's details changed for Mrs Rinawati Moran on 26 October 2015 (1 page)
6 November 2015Secretary's details changed for Mrs Rinawati Moran on 26 October 2015 (1 page)
6 November 2015Director's details changed for Mr Stephen Michael Moran on 26 October 2015 (2 pages)
5 November 2015Appointment of Mrs Rinawati Moran as a secretary on 26 October 2015 (2 pages)
5 November 2015Appointment of Mrs Rinawati Moran as a secretary on 26 October 2015 (2 pages)
5 November 2015Registered office address changed from 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA to Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Stephen Michael Moran as a director on 26 October 2015 (2 pages)
5 November 2015Appointment of Mr Stephen Michael Moran as a director on 26 October 2015 (2 pages)
5 November 2015Registered office address changed from 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA to Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW on 5 November 2015 (1 page)
5 November 2015Termination of appointment of Stephen Michael Moran as a secretary on 26 October 2015 (1 page)
5 November 2015Termination of appointment of Stephen Michael Moran as a secretary on 26 October 2015 (1 page)
5 November 2015Registered office address changed from 21 Ruswarp Grove Hartlepool Cleveland TS25 2BA to Hart Farm Front Street Hart Village Hartlepool Durham TS27 3AW on 5 November 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10
(4 pages)
22 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 10
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Amended accounts made up to 31 March 2012 (4 pages)
16 December 2013Amended accounts made up to 31 March 2012 (4 pages)
16 December 2013Amended accounts made up to 31 March 2011 (4 pages)
16 December 2013Amended accounts made up to 31 March 2011 (4 pages)
24 February 2013Director's details changed for Michael Anthony Moran on 21 February 2013 (2 pages)
24 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 February 2013Director's details changed for Michael Anthony Moran on 21 February 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (14 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 21 February 2011 (14 pages)
1 March 2011Annual return made up to 21 February 2011 (14 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 March 2010Annual return made up to 21 February 2010 (12 pages)
4 March 2010Annual return made up to 21 February 2010 (12 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 March 2009Return made up to 21/02/09; full list of members (6 pages)
9 March 2009Return made up to 21/02/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 February 2008Return made up to 21/02/08; no change of members (6 pages)
28 February 2008Return made up to 21/02/08; no change of members (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 March 2007Return made up to 21/02/07; full list of members (6 pages)
10 March 2007Return made up to 21/02/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 March 2006Return made up to 21/02/06; full list of members (6 pages)
9 March 2006Return made up to 21/02/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 March 2005Return made up to 21/02/05; full list of members (6 pages)
2 March 2005Return made up to 21/02/05; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
19 March 2004Return made up to 03/03/04; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
25 March 2003Return made up to 03/03/03; full list of members (7 pages)
25 March 2003Return made up to 03/03/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 March 2002Return made up to 03/03/02; full list of members (7 pages)
21 March 2002Return made up to 03/03/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 October 2001Ad 25/09/01--------- £ si 3@1=3 £ ic 7/10 (2 pages)
9 October 2001Ad 25/09/01--------- £ si 3@1=3 £ ic 7/10 (2 pages)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
3 May 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
3 May 2000Return made up to 03/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(6 pages)
9 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 4@1=4 £ ic 3/7 (2 pages)
9 February 2000Ad 01/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 4@1=4 £ ic 3/7 (2 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
5 October 1999Accounts for a small company made up to 31 March 1999 (3 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
22 April 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
22 April 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 22/04/99
(6 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (3 pages)
20 July 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1998Return made up to 03/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Registered office changed on 24/03/97 from: 372 old street london EC1V 9LT (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
3 March 1997Incorporation (12 pages)
3 March 1997Incorporation (12 pages)