KWIKSHIFT REMOVALS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Confirmation statement made on 2025-08-11 with no updates

View Document

23/07/2523 July 2025 Registered office address changed from 13 Village Road Bebington Wirral Merseyside CH63 8PP England to 6 Abbey Street Birkenhead CH41 5JU on 2025-07-23

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/10/235 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

20/08/2320 August 2023 Change of details for Mr Oliver Timothy Boulton as a person with significant control on 2023-07-31

View Document

20/08/2320 August 2023 Cessation of Cameron Mason as a person with significant control on 2023-06-30

View Document

20/08/2320 August 2023 Director's details changed for Mr Oliver Timothy Boulton on 2023-07-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 PREVSHO FROM 30/06/2020 TO 30/04/2020

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR SIMON WILLIAM BOULTON

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR STEPHEN DAVID WILLIAMS

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM MOLLINGTON STREET MOLLINGTON STREET BIRKENHEAD MERSEYSIDE CH41 9DD ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAMERON MASON

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM UNIT 90 ARGYLE INDUSTRIAL ESTATE APPIN ROAD BIRKENDHEAD MERSEYSIDE CH41 9HH

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR OLIVER TIMOTHY BOULTON

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVER BOULTON

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOULTON

View Document

13/06/1413 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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