QLS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

19/04/2019 April 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL DUGGAN / 07/03/2020

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH BELL

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH BELL

View Document

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

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / QUAD LOGIC SYSTEMS LIMITED / 16/04/2018

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN HUNT

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/11/135 November 2013 COMPANY NAME CHANGED SQUARE BOX MEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

05/11/135 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/04/1316 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/04/1224 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROLF HOWARTH

View Document

19/04/1119 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALBERT BELL / 16/04/2010

View Document

08/06/108 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN HUNT / 16/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL DUGGAN / 16/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLF MICHAEL HOWARTH / 16/04/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLF HOWARTH / 18/05/2009

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 COMPANY NAME CHANGED SQUARE BOX MEDIA PRODUCTS LIMITE D CERTIFICATE ISSUED ON 25/06/07

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 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