QUICK BASE SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to Suite 0520, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-07-10

View Document

09/07/249 July 2024 Termination of appointment of Andrew Hardisty as a director on 2024-07-03

View Document

09/07/249 July 2024 Appointment of Mr Karen Lilwyn Mortimer as a director on 2024-07-03

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

09/07/249 July 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-07-03

View Document

09/07/249 July 2024 Cessation of Andrew Hardisty as a person with significant control on 2024-07-03

View Document

09/07/249 July 2024 Cessation of Tracey Jayne Hardisty as a person with significant control on 2024-07-03

View Document

09/07/249 July 2024 Termination of appointment of Ian Jonathan Hardisty as a director on 2024-07-03

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

21/07/2321 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

21/07/2321 July 2023 Notification of Andrew Hardisty as a person with significant control on 2023-07-05

View Document

21/07/2321 July 2023 Notification of Tracey Jayne Hardisty as a person with significant control on 2023-07-05

View Document

21/07/2321 July 2023 Cessation of Paul Douglas Land as a person with significant control on 2023-07-05

View Document

21/07/2321 July 2023 Termination of appointment of Paul Douglas Land as a director on 2023-07-05

View Document

21/07/2321 July 2023 Appointment of Andrew Hardisty as a director on 2023-07-05

View Document

21/07/2321 July 2023 Appointment of Mr Ian Jonathan Hardisty as a director on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/01/2213 January 2022 Certificate of change of name

View Document

23/07/2123 July 2021 Appointment of Mr Paul Douglas Land as a director on 2021-06-25

View Document

23/07/2123 July 2021 Notification of Paul Douglas Land as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Termination of appointment of Michael Duke as a director on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2021-06-25

View Document

25/06/2125 June 2021 Cessation of Woodberry Secretarial Limited as a person with significant control on 2021-06-25

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