QUICKSERVER LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Secretary's details changed for Kaila Bell on 2024-04-12

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 5 CHAPMANS COURTYARD HIGH STREET SUNNINGHILL BERKSHIRE SL5 9NF

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/08/1220 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1222 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MYHAN / 01/01/2012

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE COURTYARD HIGH STREET ASCOT

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 1 HIGH STREET, SUNNINGHILL WINDSOR BERKSHIRE SL5 9NQ

View Document

12/02/0712 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 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