QUINNS SMART SOLUTIONS LTD

Company Documents

DateDescription
07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED ZUCON LIMITED
CERTIFICATE ISSUED ON 10/01/18

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

26/08/1526 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR LEONARD BUNDOCK

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY LEONARD BUNDOCK

View Document

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR LEONARD NEIL BUNDOCK

View Document

30/10/1330 October 2013 SECRETARY APPOINTED MR LEONARD NEIL BUNDOCK

View Document

16/10/1316 October 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM OFFICE 2 RAINBOW BUSINESS CENTRE SWANSEA ENTERPRISE PARK SWANSEA SA7 9FP WALES

View Document

31/08/1231 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 4A SMITHFIELD ROAD PONTARDAWE SWANSEA SA8 4LA UNITED KINGDOM

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR JONATHAN HYWEL JONES

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROL JONES

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR LYN JONES

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, SECRETARY LYN JONES

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS CAROL JONES

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR LYN JONES

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR LYN JONES

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

02/08/112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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