QUICK ACCESS AND SERVICES LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Elect to keep the directors' register information on the public register

View Document

27/06/2127 June 2021 Registered office address changed from 36 Linden Lea Wolverhampton WV3 8BD England to 4 Dryden Close Tipton DY4 0SA on 2021-06-27

View Document

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 240 STAVELEY ROAD WOLVERHAMPTON WV1 4RH ENGLAND

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAN FANDY KADIR / 09/07/2018

View Document

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

View Accounts

21/03/1821 March 2018 PREVSHO FROM 30/06/2017 TO 31/05/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/06/2016

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 44 DOUGLAS PLACE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2XG

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARAN KADIR / 24/05/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/05/152 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

02/09/142 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR SAHIRA EMTHIYAS

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR SARAN KADIR

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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