KWIK SET PLASTERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
01/10/241 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
25/02/2125 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/02/2016 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
25/03/1925 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBIN SCOTT / 01/10/2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
02/10/172 October 2017 | PSC'S CHANGE OF PARTICULARS / MR COLIN DAVID SMITH / 01/10/2017 |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/10/159 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/10/141 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/10/131 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/10/124 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/10/101 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/10/097 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
06/10/096 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN DAVID SMITH / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID SMITH / 01/10/2009 |
06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN SCOTT / 01/10/2009 |
12/08/0912 August 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN FROST |
01/04/091 April 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/12/071 December 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
23/11/0623 November 2006 | RETURN MADE UP TO 01/10/06; NO CHANGE OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
07/12/057 December 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
28/11/0528 November 2005 | NEW DIRECTOR APPOINTED |
08/12/048 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: QUICK ACCOUNTANCY 113A LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7DZ |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0414 October 2004 | COMPANY NAME CHANGED QUICKSET PLASTERING LIMITED CERTIFICATE ISSUED ON 14/10/04 |
08/10/048 October 2004 | DIRECTOR RESIGNED |
08/10/048 October 2004 | SECRETARY RESIGNED |
08/10/048 October 2004 | REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
01/10/041 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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