QUICKSTREAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

18/04/2518 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/07/2422 July 2024 Director's details changed for Mr Stefon Boczek on 2024-07-22

View Document

27/06/2427 June 2024 Appointment of Mr Stefon Boczek as a director on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Joanne Marie Waters as a secretary on 2024-06-26

View Document

27/06/2427 June 2024 Termination of appointment of Joanne Marie Waters as a director on 2024-06-26

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

09/10/169 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM HUGHENDEN WEST END HERSTMONCEUX HAILSHAM EAST SUSSEX BN27 4NL ENGLAND

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 SECRETARY APPOINTED MS JOANNE MARIE WATERS

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 87 CHURCH STREET WILLINGDON EAST SUSSEX BN22 0HS

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY JOHN NEVILL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/04/1526 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/05/121 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/04/1120 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

08/04/108 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE WATERS / 06/04/2010

View Document

17/04/0917 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACC. REF. DATE SHORTENED FROM 16/10/07 TO 30/09/07

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/10/06

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 16/10/06

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/07/0426 July 2004 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/07/048 July 2004 APPLICATION FOR STRIKING-OFF

View Document

09/02/049 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 S386 DISP APP AUDS 03/04/01

View Document

21/01/0221 January 2002 S366A DISP HOLDING AGM 03/04/01

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: OCTAGON HOUSE FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

03/04/013 April 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