QUIRK SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

22/05/2322 May 2023 Notification of Q-Suito Limited as a person with significant control on 2023-05-05

View Document

22/05/2322 May 2023 Cessation of Amanda Jane Paton as a person with significant control on 2023-05-05

View Document

22/05/2322 May 2023 Cessation of Christopher Mark Paton as a person with significant control on 2023-05-05

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

06/11/206 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/2014 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/05/2014 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/12/2019

View Document

31/12/1931 December 2019 05/11/19 STATEMENT OF CAPITAL GBP 400.00

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 400

View Document

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 200

View Document

06/04/176 April 2017 ADOPT ARTICLES 24/03/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MRS AMANDA JANE PATON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1522 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA PATON / 30/06/2014

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PATON / 30/06/2014

View Document

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 2 VENN COTTAGES LAMERTON TAVISTOCK DEVON PL19 8RY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information