- Company Overview for QUICKLINE COMMUNICATIONS LIMITED (05034183)
- Filing history for QUICKLINE COMMUNICATIONS LIMITED (05034183)
- People for QUICKLINE COMMUNICATIONS LIMITED (05034183)
- Charges for QUICKLINE COMMUNICATIONS LIMITED (05034183)
- More for QUICKLINE COMMUNICATIONS LIMITED (05034183)
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
|