QUICKSOL LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Liquidators' statement of receipts and payments to 2024-10-08

View Document

13/10/2313 October 2023 Statement of affairs

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2023-10-13

View Document

11/09/2311 September 2023 Termination of appointment of Sirisha Nallamoju as a secretary on 2023-08-15

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR SRIKANTH KATEPALLI / 28/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR SRINATH KATEPALLI / 28/06/2019

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR SRINATH KATEPALLI / 28/06/2019

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINATH KATEPALLI

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/09/172 September 2017 DISS40 (DISS40(SOAD))

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRINATH KATEPALLI

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/08/1526 August 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM C/O B M COOPER & CO 88 WOOD LANE DAGENHAM ESSEX RM9 5SL

View Document

11/06/1411 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1411 June 2014 COMPANY NAME CHANGED C-NOT TECHNOLOGIES LTD CERTIFICATE ISSUED ON 11/06/14

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM C/O B M COOPER & CO 88 WOOD LANE DAGENHAM ESSEX RM9 5SL UNITED KINGDOM

View Document

18/05/1218 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SIRISHA NALLAMOJU / 01/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIRISHA NALLAMOJU

View Document

13/04/1213 April 2012 SECRETARY APPOINTED SIRISHA NALLAMOJU

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY SRINATH KATEPALLI

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SRINATH KATEPALLI / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR SRIKANTH KATEPALLI

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIRISHA NALLAMOJU / 12/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH KATEPALLI / 12/04/2012

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM C/O C/O B M COOPER & CO 88 WOOD LANE DAGENHAM ESSEX RM9 5SL UNITED KINGDOM

View Document

21/09/1121 September 2011 REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 26 QUEENSBERRY PLACE MANOR PARK LONDON E12 6UN UNITED KINGDOM

View Document

05/09/115 September 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM C/O B M COOPER & CO 88 WOOD LANE DAGENHAM ESSEX RM9 5SL UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/09/1018 September 2010 DISS40 (DISS40(SOAD))

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SRINATH KATEPALLI / 01/10/2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIRISHA NALLAMOJU / 01/10/2009

View Document

17/09/1017 September 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 26 QUEENSBERRY PLACE LONDON E12 6UN UNITED KINGDOM

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/099 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM C/O B M COOPER & CO 88 WOOD LANE DAGENHAM ESSEX RM9 5SL

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: C/O B M COOPER & CO BMS HOUSE WANTZ ROAD DAGENHAM ESSEX RM10 8PS

View Document

19/05/0519 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 26 QUEENS BERRY PLACE MANOR PARK LONDON E12 6UN

View Document

16/08/0416 August 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

04/07/034 July 2003 REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 26 QUEENSBERRY PLACE MANOR PARK LONDON E12 6UN

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 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