QUICKSIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/04/2118 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN WILLIAM ANGELL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY JEFFREY ANGELL

View Document

04/09/194 September 2019 CESSATION OF JEFFREY CHARLES ANGELL AS A PSC

View Document

29/05/1929 May 2019 SECRETARY'S CHANGE OF PARTICULARS / STEVE WILLIAM ANGELL / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / STEVE WILLIAM ANGELL / 28/05/2019

View Document

28/05/1928 May 2019 SECRETARY'S CHANGE OF PARTICULARS / STEVE WILLIAM ANGELL / 28/05/2019

View Document

22/05/1922 May 2019 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY CHARLES ANGELL / 22/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / JEFF ANGELL / 22/05/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANGELL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/02/199 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFF ANGELL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/09/1619 September 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/09/1527 September 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

28/05/1528 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/12/1410 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 5 SPOONBILL CLOSE REST BAY PORTHCAWL MID GLAMORGAN CF36 3UR UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

03/06/123 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/12/1127 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM ANGELL / 01/10/2009

View Document

01/08/091 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/05/0930 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 2 TY CANOL NOTTAGE PORTHCAWL GLAMORGAN CF36 3SY

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/04/02

View Document

19/03/0319 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 28/02/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 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