Advanced company searchLink opens in new window

QUILL DESIGN SERVICES LIMITED

Company number 10177924

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)
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
09 May 2024 CH01 Director's details changed for Mr Adam Neil Tibbatts on 9 May 2024
09 May 2024 PSC04 Change of details for Mr Adam Neil Tibbatts as a person with significant control on 9 May 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
11 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
03 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 13 December 2021
  • GBP 500
13 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement for the company tp purchase 13/12/2021
11 Jan 2022 TM01 Termination of appointment of Adrian Paul Abel as a director on 13 December 2021
11 Jan 2022 PSC04 Change of details for Mr Adam Neil Tibbatts as a person with significant control on 13 December 2021
11 Jan 2022 PSC07 Cessation of Adrian Paul Abel as a person with significant control on 13 December 2021
11 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
05 Dec 2018 PSC04 Change of details for Mr Adam Neil Tibbatts as a person with significant control on 5 December 2018
05 Dec 2018 CH01 Director's details changed for Mr Adam Neil Tibbatts on 5 December 2018
05 Dec 2018 AD01 Registered office address changed from Suite 214 Fort Dunlop Birmingham West Midlands B24 9FD England to 161 - 163 Warstone Lane Birmingham West Midlands B18 6NN on 5 December 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
13 Feb 2018 AA Total exemption full accounts made up to 31 May 2017