QUICK REACH POWERED ACCESS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewNotice of deemed approval of proposals

View Document

14/05/2514 May 2025 Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Unit2D James Nasmyth Way Green Lane, Eccles Manchester M30 0SF to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of an administrator

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

07/08/247 August 2024 Full accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

24/02/2324 February 2023 Full accounts made up to 2022-07-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Jill Williams as a director on 2022-12-21

View Document

03/01/233 January 2023 Termination of appointment of John Frederick Barnes as a director on 2022-12-21

View Document

15/12/2215 December 2022 Registration of charge 089858250010, created on 2022-12-15

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

04/08/214 August 2021 Accounts for a small company made up to 2020-07-31

View Document

30/07/2030 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

29/02/2029 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089858250004

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089858250008

View Document

03/02/203 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089858250007

View Document

30/01/2030 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089858250005

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089858250006

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / QUICK REACH HOLDINGS LIMITED / 27/02/2019

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

05/09/195 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089858250003

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089858250005

View Document

18/03/1918 March 2019 ADOPT ARTICLES 27/02/2019

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUICK REACH HOLDINGS LIMITED

View Document

11/03/1911 March 2019 CESSATION OF JOHN GEORGE THOMAS BARTON AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF JOHN FREDERICK BARNES AS A PSC

View Document

11/03/1911 March 2019 CESSATION OF DAVID JOSEPH BARTON AS A PSC

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS JILL WILLIAMS

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089858250004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089858250001

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089858250003

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089858250002

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089858250002

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/05/1521 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 08/04/14 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1529 January 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MARLAND HOUSE 13 HUDDERSFIED ROAD BARNSLEY SOUTH YORKSIRE S702LW ENGLAND

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089858250001

View Document

08/04/148 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information