QUICKSAND DISTRIBUTION LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/06/2420 June 2024 Termination of appointment of Jonathan Newill as a director on 2023-07-19

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

18/01/2418 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Jonathan Newill on 2023-06-26

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MUNRO / 30/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON NEWILL / 30/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SELWAY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN GREENWOOD

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD O'BRIEN

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS YORKE

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/06/1213 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR APPOINTED PHILIP JAMES SELWAY

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR THOMAS EDWARD YORKE

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD GUY GREENWOOD

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 59-61 MILFORD ROAD READING BERKSHIRE RG1 8LG UNITED KINGDOM

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

17/06/1117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON NEWILL / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MUNRO / 27/01/2011

View Document

27/05/1027 May 2010 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