QUICK SKIP HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewSatisfaction of charge 051185830005 in full

View Document

24/07/2524 July 2025 NewSatisfaction of charge 1 in full

View Document

03/04/253 April 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-21 with updates

View Document

18/01/2418 January 2024 Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 2023-08-23

View Document

18/01/2418 January 2024 Director's details changed for Mrs Gurpreet Kaur Malhi on 2023-08-23

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

16/02/2216 February 2022 Registration of charge 051185830007, created on 2022-02-09

View Document

21/12/2121 December 2021 Director's details changed for Mrs Gurpreet Kaur Malhi on 2021-12-17

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Registered office address changed from G. K Depot Trout Lane West Drayton Middlesex UB7 7SN United Kingdom to G. K Depot Trout Road West Drayton Middlesex UB7 7SN on 2021-12-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

19/03/2119 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051185830003

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM G. K DEPOT TROUT ROAD WEST DRAYTON UB7 7RT UNITED KINGDOM

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 19/06/2019

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 19/06/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 19/06/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 19/06/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 19/06/2020

View Document

07/07/207 July 2020 PSC'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 19/06/2020

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS GURPREET KAUR MALHI

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR KULWANT MALHI

View Document

07/07/207 July 2020 CESSATION OF KULWANT SINGH MALHI AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

09/03/199 March 2019 REGISTERED OFFICE CHANGED ON 09/03/2019 FROM 85 GREENLAND CRESCENT SOUTHALL MIDDLESEX UB2 5ER

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR KULWANT SINGH MALHI / 05/05/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH MALHI / 05/05/2018

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KULWANT SINGH MALHI / 15/07/2017

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR KULWANT SINGH MALHI / 15/07/2017

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 TERMINATE DIR APPOINTMENT

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR GURPREET MALHI

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR KULWANT SINGH MALHI

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

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

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

27/06/1627 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051185830004

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051185830005

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051185830006

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051185830003

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051185830004

View Document

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

View Accounts

23/05/1523 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051185830002

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051185830002

View Document

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

View Accounts

22/05/1422 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/07/106 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 26/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MRS GURPREET KAUR MALHI

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR KULWANT MALHI

View Document

06/08/096 August 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED MR KULWANT SINGH MALHI

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY KULWANT MALHI

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR GURPREET MALHI

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/07/0628 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 123 OAKLANDS ROAD HANWELL LONDON W7 2DT

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW SECRETARY APPOINTED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 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