Advanced company searchLink opens in new window

QUICKLINE COMMUNICATIONS LIMITED

Company number 05034183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2021 AA Accounts for a small company made up to 30 November 2020
02 Jul 2021 TM01 Termination of appointment of Timothy James Sturm as a director on 10 June 2021
02 Jul 2021 AP01 Appointment of Ms Kriti Madan as a director on 10 June 2021
02 Jul 2021 AP01 Appointment of Mr Roderick John Gadsby as a director on 10 June 2021
20 May 2021 AP01 Appointment of Mr Sean Michael Royce as a director on 19 May 2021
10 Mar 2021 AD02 Register inspection address has been changed to Rollits Llp Citadel House High Street Hull East Yorkshire HU1 1QE
08 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with updates
08 Mar 2021 PSC02 Notification of Qcl Holdings Limited as a person with significant control on 29 June 2020
08 Mar 2021 PSC07 Cessation of Satellite Solutions Worldwide Limited as a person with significant control on 20 June 2020
26 Nov 2020 AA Accounts for a small company made up to 30 November 2019
15 Oct 2020 AP01 Appointment of Mrs Julie Louise Middleton as a director on 15 October 2020
14 Oct 2020 AP01 Appointment of Mr Frank Vincent Waters as a director on 6 October 2020
14 Oct 2020 TM01 Termination of appointment of Simon Clifton as a director on 6 October 2020
02 Jul 2020 PSC05 Change of details for a person with significant control
02 Jul 2020 PSC05 Change of details for a person with significant control
01 Jul 2020 AD01 Registered office address changed from Broadband House 108 Churchill Road Bicester Oxfordshire OX26 4XD United Kingdom to 3 Priory Court, Saxon Way Priory Park Hessle HU13 9PB on 1 July 2020
06 Apr 2020 AP01 Appointment of Mr Paul Arthur Howard as a director on 5 August 2019
06 Apr 2020 TM01 Termination of appointment of Frank Vincent Waters as a director on 5 August 2019
06 Apr 2020 TM01 Termination of appointment of Andrew Roy Walwyn as a director on 5 August 2019
06 Apr 2020 AP01 Appointment of Mr Simon Clifton as a director on 5 August 2019
06 Apr 2020 AP01 Appointment of Mr Timothy James Sturm as a director on 5 August 2019
07 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
11 Nov 2019 CH01 Director's details changed for Mr Andrew Roy Walwyn on 6 November 2019
06 Sep 2019 AA Accounts for a small company made up to 30 November 2018
15 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 05/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association