QUICK SLIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Full accounts made up to 2023-05-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Full accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/12/1916 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SWALLOW

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

28/02/1728 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

03/02/163 February 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

20/11/1520 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052547170004

View Document

15/10/1515 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR AUDREY WEBER

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BARRACLOUGH / 01/04/2014

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR THOMAS GEORGE SWALLOW

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/10/1317 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN THOMAS WEBER / 07/06/2013

View Document

19/02/1319 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/10/1210 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

17/11/1117 November 2011 12/11/10 STATEMENT OF CAPITAL GBP 1000

View Document

13/10/1113 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR BEN THOMAS WEBER

View Document

21/10/1021 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON BAINES

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY WEBER / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHARLES BARRACLOUGH / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE BAINES / 01/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY SIMON BAINES

View Document

13/10/0913 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

17/09/0917 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RE AGREEMENT 30/01/08

View Document

05/02/085 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/085 February 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/05/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: UNIT B1-3 WELLINGTON ROAD INDUSTRIAL ESTAT LEEDS WEST YORKSHIRE LS12 2AU

View Document

24/12/0424 December 2004 COMPANY NAME CHANGED RENAISSANCE WINDOW SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 24/12/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

18/10/0418 October 2004 SECRETARY RESIGNED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 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