QUICK CORE SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Ben Richard Talbot as a director on 2025-08-04

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/03/202 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

20/11/1720 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID TALBOT

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 6

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1521 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 6

View Document

21/10/1521 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAVAGE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/07/1224 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 APPOINTING ANDREW TALBOT AS CHAIRMAN OF THE BOARD 23/10/2009

View Document

09/11/099 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 9

View Document

09/11/099 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/099 November 2009 23/10/09 STATEMENT OF CAPITAL GBP 9

View Document

09/11/099 November 2009 NC INC ALREADY ADJUSTED 23/10/2009

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY GILL SAVAGE

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GILL SAVAGE / 14/11/2008

View Document

28/09/0928 September 2009 SECRETARY'S CHANGE OF PARTICULARS / GILL SAVAGE / 14/11/2008

View Document

17/08/0917 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GILL SAVAGE / 14/11/2008

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAVAGE / 14/11/2008

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: UNIT 2 CATHERINE STREET BEWSEY WARRINGTON CHESHIRE WA5 0LH

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: UNIT 3 DISTRIBUTION HOUSE DOVER ROAD LATCHFORD WARRINGTON WN4 1NW

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 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