QUICK CIRCUITS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-28 with updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Registration of charge 012030580013, created on 2024-03-05

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

31/07/2331 July 2023 Notification of Jean Doris Prater as a person with significant control on 2023-03-31

View Document

31/07/2331 July 2023 Change of details for Mr Michael Bruce Prater as a person with significant control on 2023-03-31

View Document

31/07/2331 July 2023 Change of details for Mrs Jean Doris Prater as a person with significant control on 2023-03-31

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

06/04/236 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Darren Richard Smith as a director on 2023-04-06

View Document

28/03/2228 March 2022 Cancellation of shares. Statement of capital on 2022-02-11

View Document

28/03/2228 March 2022 Purchase of own shares.

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

11/06/2111 June 2021 Cancellation of shares. Statement of capital on 2021-03-18

View Document

26/08/2026 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/2019 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/2019 August 2020 18/03/20 STATEMENT OF CAPITAL GBP 55.00

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1921 June 2019 08/03/19 STATEMENT OF CAPITAL GBP 55.00

View Document

21/06/1921 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 16/03/18 STATEMENT OF CAPITAL GBP 56.70

View Document

19/06/1819 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/06/1819 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 17/03/17 STATEMENT OF CAPITAL GBP 58.40

View Document

15/05/1715 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012030580012

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012030580011

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 ADOPT ARTICLES 24/11/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012030580010

View Document

09/05/169 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/169 May 2016 29/03/16 STATEMENT OF CAPITAL GBP 60.10

View Document

09/05/169 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WITHERS

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 27/02/15 STATEMENT OF CAPITAL GBP 61.80

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/157 April 2015 COMPANY BUSINESS 27/02/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 09/04/14 STATEMENT OF CAPITAL GBP 63.70

View Document

09/04/149 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1428 March 2014 ALTER ARTICLES 24/03/2014

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/08/132 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1214 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE PRATER / 01/08/2012

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WITHERS / 01/08/2012

View Document

14/08/1214 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE PRATER / 01/08/2012

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER

View Document

14/09/1014 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 64.80

View Document

14/09/1014 September 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES BAXTER / 28/07/2010

View Document

05/08/105 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WITHERS / 28/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRUCE PRATER / 28/07/2010

View Document

19/10/0919 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

28/07/0928 July 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PRATER / 01/04/2008

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/04/2008

View Document

09/06/089 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0719 January 2007 ARTICLES OF ASSOCIATION

View Document

13/12/0613 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

04/02/034 February 2003 S-DIV 09/01/03

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 28/07/98; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/07/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 POS 21/09/95

View Document

02/11/952 November 1995 £ IC 100/90 21/09/95 £ SR 10@1=10

View Document

01/09/951 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/951 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/9524 August 1995 MEMORANDUM OF ASSOCIATION

View Document

24/08/9524 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/08/946 August 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

10/07/9310 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

11/02/8911 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/8913 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/8720 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED

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