QUILL PINPOINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewAppointment of Avjitpal Singh Kamboj as a director on 2025-06-02

View Document

19/06/2519 June 2025 NewAppointment of Samantha Jane Horn as a director on 2025-06-02

View Document

19/06/2519 June 2025 NewTermination of appointment of Frank Di Liso as a director on 2025-06-02

View Document

19/06/2519 June 2025 NewTermination of appointment of Tom Durbin St George as a director on 2025-06-02

View Document

19/12/2419 December 2024 Termination of appointment of Martha Elizabeth Vallance as a director on 2024-11-11

View Document

19/12/2419 December 2024 Appointment of Tom Durbin St George as a director on 2024-11-11

View Document

27/09/2427 September 2024 Appointment of Martha Elizabeth Vallance as a director on 2024-08-01

View Document

27/09/2427 September 2024 Termination of appointment of Wojtek Dabrowski as a director on 2024-08-01

View Document

14/08/2414 August 2024 Registration of charge 013489760005, created on 2024-08-08

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

04/03/244 March 2024 Satisfaction of charge 013489760003 in full

View Document

26/01/2426 January 2024 Appointment of Wojtek Dabrowski as a director on 2024-01-24

View Document

26/01/2426 January 2024 Termination of appointment of Martha Vallance as a director on 2024-01-24

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Resolutions

View Document

14/12/2314 December 2023 Memorandum and Articles of Association

View Document

03/12/233 December 2023 Registration of charge 013489760004, created on 2023-11-30

View Document

31/07/2331 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

17/07/2317 July 2023 Appointment of Ms Martha Vallance as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Michael Simon Dean Bates as a director on 2023-07-07

View Document

17/07/2317 July 2023 Appointment of Mr Frank Di Liso as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Helen Jane Mcharry as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Thomas Andrew Wormald as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Edward James Smith as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Sarah Carole Wormald as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Carolyn Anne Bryan as a director on 2023-07-07

View Document

17/07/2317 July 2023 Termination of appointment of Julian Guy Eardley Bryan as a director on 2023-07-07

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2018-06-13

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2022-06-13

View Document

12/04/2312 April 2023 Satisfaction of charge 013489760002 in full

View Document

05/01/235 January 2023 Appointment of Mr Edward James Smith as a director on 2023-01-04

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

28/10/2228 October 2022 Termination of appointment of Anthony Joseph Landes as a director on 2022-10-26

View Document

24/06/2224 June 2022 Confirmation statement made on 2022-06-13 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Notification of Jurito Limited as a person with significant control on 2021-12-07

View Document

08/12/218 December 2021 Cessation of Quill Pinpoint Holdings Limited as a person with significant control on 2021-12-07

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SALT / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WORMALD / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WORMALD / 24/06/2019

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH LANDES / 14/06/2019

View Document

14/06/1914 June 2019 PSC'S CHANGE OF PARTICULARS / QUILL PINPOINT HOLDINGS LIMITED / 14/06/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM . CASTLE QUAY MANCHESTER M15 4NJ ENGLAND

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 Confirmation statement made on 2018-06-13 with updates

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY LANDES

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR HILARY FISHER

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DYE

View Document

19/07/1719 July 2017 APPROVED 10/07/2017

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013489760002

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WORMALO / 21/02/2017

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WARMALD / 21/03/2017

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED THOMAS WARMALD

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM C/O C/O CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARIA HADFIELD

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY FISHER / 21/06/2013

View Document

01/08/131 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR JULIAN GUY EARDLEY BRYAN

View Document

18/07/1218 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 COMPANY NAME CHANGED QUILL COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/05/12

View Document

14/04/1214 April 2012 CHANGE OF NAME 29/03/2012

View Document

14/04/1214 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ARKWRIGHT HOUSE C/O HORWATH CLARK WHITEHILL LLP PARSONAGE GARDEN MANCHESTER M3 2HP

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHERWIN

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DYE / 13/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ELIZABETH HADFIELD / 13/06/2010

View Document

26/07/1026 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH LANDES / 13/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH LANDES / 13/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SHERWIN / 13/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SALT / 13/06/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA HADFIELD / 01/04/2009

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR RICHARD SALT

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MRS MARIA ELIZABETH HADFIELD

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 AUDITOR'S RESIGNATION

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 12 CHARLOTTE STREET MANCHESTER M1 4HP

View Document

02/08/012 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS; AMEND

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992

View Document

14/07/9214 July 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/906 July 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990

View Document

26/02/9026 February 1990 ALTER MEM AND ARTS 16/02/90

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/07/8931 July 1989

View Document

31/07/8931 July 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: PEARL ASSURANCE HOUSE 23 PRINCESS STREET ALBERT SQUARE MANCHESTER M2 4EN

View Document

30/06/8830 June 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/877 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/12/877 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987

View Document

25/02/8725 February 1987 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

17/01/8617 January 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/12/8118 December 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/12/81

View Document

28/05/8028 May 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/7819 January 1978 CERTIFICATE OF INCORPORATION

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