QUALITY INTERNET SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

13/12/2213 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COEN BUST / 31/12/2018

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR COEN BUST / 30/06/2018

View Document

02/07/182 July 2018 CESSATION OF MICHAEL JOHN BUTLER AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/07/1611 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY PHILLIP LAKE

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LAKE

View Document

21/01/1621 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/01/1525 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP KEVIN LAKE / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BUTLER / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COEN BUST / 01/01/2010

View Document

25/08/0925 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / COEN BUST / 12/06/2008

View Document

12/08/0812 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 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