QUICK SPEED COURIER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2024-08-31

View Document

05/12/245 December 2024 Termination of appointment of Clement Adomako as a director on 2024-12-01

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Appointment of Mr Clement Adomako as a director on 2022-07-01

View Document

04/07/234 July 2023 Registered office address changed from Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom to 10 Ceramic Close Wednesbury WS10 8WG on 2023-07-04

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Notification of Manjit Singh Nijjar as a person with significant control on 2022-08-01

View Document

12/10/2212 October 2022 Termination of appointment of Clement Adomako as a director on 2022-08-01

View Document

12/10/2212 October 2022 Appointment of Mr Manjit Singh Nijjar as a director on 2022-08-01

View Document

12/10/2212 October 2022 Cessation of Balwant Singh as a person with significant control on 2022-08-01

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

14/12/2114 December 2021 Registered office address changed from 35 Cheshire Road Smethwick B67 6DL England to Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA on 2021-12-14

View Document

01/12/211 December 2021 Termination of appointment of Manjit Singh Nijjar as a director on 2021-11-01

View Document

24/11/2124 November 2021 Registered office address changed from 3M Accountants Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA England to 35 Cheshire Road Smethwick B67 6DL on 2021-11-24

View Document

19/11/2119 November 2021 Director's details changed for Mr Manjit Singh Nijjar on 2021-09-01

View Document

19/11/2119 November 2021 Appointment of Mr Manjit Singh Nijjar as a director on 2021-09-01

View Document

19/11/2119 November 2021 Director's details changed for Mr Manjit Singh Nijjar on 2021-09-01

View Document

16/11/2116 November 2021 Termination of appointment of Balwant Singh as a director on 2021-09-01

View Document

16/11/2116 November 2021 Appointment of Mr Clement Adomako as a director on 2021-09-01

View Document

16/11/2116 November 2021 Registered office address changed from 35 Cheshire Road Smethwick West Midlands B67 6DL United Kingdom to 3M Accountants Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA on 2021-11-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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