QUICKLINE COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of Michael Craig Fairey as a director on 2025-06-13

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Change of details for Qcl Holdings Limited as a person with significant control on 2025-02-04

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

02/08/242 August 2024 Registration of charge 050341830006, created on 2024-07-30

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

15/04/2415 April 2024 Director's details changed for Mr Paul Arthur Howard on 2024-04-15

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Appointment of Mr Thibault Antoine Jarlegant as a director on 2023-03-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/02/238 February 2023 Appointment of Mr Michael Craig Fairey as a director on 2023-01-24

View Document

05/01/235 January 2023 Registration of charge 050341830005, created on 2022-12-28

View Document

05/01/235 January 2023 Satisfaction of charge 050341830003 in full

View Document

05/01/235 January 2023 Satisfaction of charge 050341830004 in full

View Document

14/12/2214 December 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Termination of appointment of Steven Michael Jagger as a director on 2022-02-15

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Julie Louise Middleton as a director on 2022-01-24

View Document

02/07/212 July 2021 Appointment of Mr Roderick John Gadsby as a director on 2021-06-10

View Document

02/07/212 July 2021 Termination of appointment of Timothy James Sturm as a director on 2021-06-10

View Document

02/07/212 July 2021 Appointment of Ms Kriti Madan as a director on 2021-06-10

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

02/07/202 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM BROADBAND HOUSE 108 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD UNITED KINGDOM

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALWYN

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR PAUL ARTHUR HOWARD

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR SIMON CLIFTON

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR TIMOTHY JAMES STURM

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK WATERS

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY WALWYN / 06/11/2019

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

15/08/1915 August 2019 ADOPT ARTICLES 05/08/2019

View Document

14/08/1914 August 2019 SUB-DIVISION 05/08/19

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 050341830004

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM BROADBAND HOUSE 108 CHURCHILL ROAD BICESTER OXFORDSHIRE OX26 4XD UNITED KINGDOM

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 108 CHURCHILL ROAD BICESTER OX26 4XD ENGLAND

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/09/175 September 2017 CURREXT FROM 30/10/2017 TO 30/11/2017

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050341830002

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL JAGGER

View Document

17/08/1717 August 2017 CURRSHO FROM 31/03/2018 TO 30/10/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM RIVERBANK LITTLE KELK DRIFFIELD NORTH HUMBERSIDE YO25 8HG

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR ANDREW ROY WALWYN

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR FRANK VINCENT WATERS

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATELLITE SOLUTIONS WORLDWIDE LIMITED

View Document

17/08/1717 August 2017 CESSATION OF STEVEN MICHAEL JAGGER AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL JAGGER

View Document

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLAN

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 110

View Document

06/08/156 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MRS RACHEL JANE JAGGER

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DRINKALL

View Document

30/04/1530 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050341830003

View Document

13/02/1513 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR STEPHEN CHARLES BOLAN

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050341830002

View Document

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR KEVIN MARTIN DRINKALL

View Document

27/02/1427 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 SECRETARY APPOINTED MRS RACHEL JAGGER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN JAGGER

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR GAYNOR LAWN

View Document

08/03/138 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 DIRECTOR APPOINTED GAYNOR MARIE LAWN

View Document

05/04/125 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM RIVERBANK LITTLE KELK DRIFFIELD NORTH HUMBERSIDE YO25 8HG

View Document

10/03/0910 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAGGER / 01/12/2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN JAGGER / 01/12/2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 10 WESTGATE LOUTH LINCOLNSHIRE LN11 9YH

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED QUICKLINE LOGISTICS LIMITED CERTIFICATE ISSUED ON 26/09/07

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: CHANTRY COURT SOVEREIGN WAY CHESTER CHESHIRE CH1 4QN

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 COMPANY NAME CHANGED QUICKLIME LIMITED CERTIFICATE ISSUED ON 27/05/05

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: SUITE 432 456-458 STRAND LONDON WC2R 0DZ

View Document

15/02/0515 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company