QUICKSOURCE (U.K.) LIMITED

Company Documents

DateDescription
05/09/195 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

03/07/183 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KALIM CHAUDHRY / 01/01/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAIDA CHAUDHRY / 01/01/2015

View Document

12/11/1512 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

10/08/1510 August 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

03/11/143 November 2014 15/10/14 NO CHANGES

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 15/10/13 NO CHANGES

View Document

04/07/134 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

28/06/1228 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 15/10/11 NO CHANGES

View Document

02/11/112 November 2011 SAIL ADDRESS CREATED

View Document

15/07/1115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 15/10/10 NO CHANGES

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

09/11/099 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/06/0924 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; NO CHANGE OF MEMBERS

View Document

20/08/0820 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

04/11/074 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/12/024 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/09/0114 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

06/07/006 July 2000 EXEMPTION FROM APPOINTING AUDITORS 20/06/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 EXEMPTION FROM APPOINTING AUDITORS 08/02/99

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

28/01/9928 January 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

28/01/9928 January 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 81 LORDS VIEW, ST JOHNS WOOD ROAD, LONDON, NW8 7HH

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

22/10/9622 October 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 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