QUICKSERVER LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/09/2525 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 03/02/253 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 12/04/2412 April 2024 | Secretary's details changed for Kaila Bell on 2024-04-12 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 09/06/209 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 07/06/187 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 28/09/1728 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 13/05/1713 May 2017 | DISS40 (DISS40(SOAD)) |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 09/05/179 May 2017 | FIRST GAZETTE |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 24/02/1624 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/03/1531 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 24/02/1424 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 25/03/1325 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 5 CHAPMANS COURTYARD HIGH STREET SUNNINGHILL BERKSHIRE SL5 9NF |
| 22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/08/1220 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
| 22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 22/02/1222 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MYHAN / 01/01/2012 |
| 10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE COURTYARD HIGH STREET ASCOT |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 06/04/106 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 03/04/093 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
| 20/10/0820 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 03/04/083 April 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
| 17/05/0717 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 17/05/0717 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 04/05/074 May 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
| 12/02/0712 February 2007 | REGISTERED OFFICE CHANGED ON 12/02/07 FROM: 1 HIGH STREET, SUNNINGHILL WINDSOR BERKSHIRE SL5 9NQ |
| 12/02/0712 February 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
| 28/12/0628 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
| 18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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