QUICKLINK VIDEO DISTRIBUTION SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

13/11/2413 November 2024 Cessation of Iec Telecom Global as a person with significant control on 2024-11-13

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

17/05/2417 May 2024 Director's details changed for Mr Richard John Rees on 2024-05-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Secretary's details changed for Bethan Jane Rees on 2023-08-17

View Document

24/08/2324 August 2023 Director's details changed for Mr Richard John Rees on 2023-08-17

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/01/225 January 2022 Cessation of Richard John Rees as a person with significant control on 2022-01-05

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERWAN EMILIAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 DIRECTOR APPOINTED MR DOMINIQUE AUDION

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM TECHNIUM 2 KINGS ROAD SWANSEA WATERFRONT SWANSEA SA1 8PJ

View Document

15/03/1815 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / BETHAN JANE REES / 12/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REES / 12/10/2014

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/06/1420 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 7 BRIDGEWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE AVON BS24 9AY UNITED KINGDOM

View Document

21/08/1321 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

24/06/1324 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

08/06/128 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/06/1122 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOLTON

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH HERRON

View Document

02/09/102 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

18/06/1018 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM NICKEL ELECTRO HOUSE OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9BL

View Document

18/06/1018 June 2010 SAIL ADDRESS CREATED

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN HERRON / 18/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BOLTON / 18/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN REES / 18/05/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED ERWAN EMILIAN

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM SUMMERFIELD HOUSE 9 MONKS HILL WORLEBURY BRISTOL NORTH SOMERSET BS22 9RQ

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

13/10/0513 October 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/08/049 August 2004 £ NC 100/150 21/07/04

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED 21/07/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 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