IDEALQUICK LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved following liquidation

View Document

26/12/2326 December 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Return of final meeting in a members' voluntary winding up

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

08/04/198 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM PARKHOUSE EAST INDUSTRIAL ESTATE PARKHOUSE ROAD EAST PARKHOUSE INDUSTRIAL ESTATE EAST NEWCASTLE ST5 7RB ENGLAND

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / FEDEX UK LIMITED / 23/02/2018

View Document

16/10/1816 October 2018 SAIL ADDRESS CREATED

View Document

16/10/1816 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR JAMES EDMUND HAWKINS

View Document

06/03/186 March 2018 SECRETARY APPOINTED MR JAMES EDMUND HAWKINS

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM ARDEN GRANGE LONDON ROAD ALBOURNE WEST SUSSEX BN6 9BJ

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDEX UK LIMITED

View Document

01/03/181 March 2018 CESSATION OF ANGELA MARINA KNIGHT AS A PSC

View Document

01/03/181 March 2018 CESSATION OF DAVID KNIGHT AS A PSC

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA KNIGHT

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR ROEL JOS COLETA STAES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY ANGELA KNIGHT

View Document

18/09/1718 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR VIOLET KNIGHT

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

05/08/155 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/10/1423 October 2014 AUDITOR'S RESIGNATION

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

09/09/149 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

13/08/1313 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/07/1220 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIOLET IRENE KNIGHT / 19/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MARINA KNIGHT / 19/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KNIGHT / 19/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/2009 FROM ARDEN GRANGE LONDON ROAD ALBOURNE WEST SUSSEX BN6 9BJ

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/093 April 2009 CURRSHO FROM 30/06/2009 TO 31/05/2009

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ARDEN GRANGE LONDON ROAD ALBOURNE HASSOCKS WEST SUSSEX BN6 9BJ UNITED KINGDOM

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM ANC BRIGHTON NEWTOWN ROAD HOVE EAST SUSSEX BN3 7BA

View Document

26/08/0826 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/08/0724 August 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/07/9928 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: ANC BRIGHTON NEWTOWN ROAD HOVE EAST SUSSEX BN3 7BA

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: 13 WILLOW RIDGE TURNERS HILL WEST SUSSEX RH10 4PN

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9512 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 RETURN MADE UP TO 09/06/95; CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/03/9413 March 1994 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94 FROM: 26A WEST PARK CLIFTON BRISTOL

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/06/929 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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