- Company Overview for QUILL DESIGN SERVICES LIMITED (10177924)
- Filing history for QUILL DESIGN SERVICES LIMITED (10177924)
- People for QUILL DESIGN SERVICES LIMITED (10177924)
- More for QUILL DESIGN SERVICES LIMITED (10177924)
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.
|
|
17 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2021
|
|
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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 |