QUICK SKIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/10/2414 October 2024 Change of details for Mrs Barbara Joyce Hillier as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Notification of Avon Material Supplies (Holding) Limited as a person with significant control on 2024-10-14

View Document

17/06/2417 June 2024 Termination of appointment of Dean Lesley David Hillier as a director on 2024-06-04

View Document

17/06/2417 June 2024 Cessation of Dean Lesley David Hillier as a person with significant control on 2024-06-01

View Document

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

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

22/05/2422 May 2024 Current accounting period shortened from 2024-12-31 to 2024-05-31

View Document

22/05/2422 May 2024 Registered office address changed from B K B Wimborne Ltd 33 West Borough Wimborne Dorset BH21 1LT United Kingdom to 7 Whittle Road Ferndown Industrial Estate Wimborne BH21 7RU on 2024-05-22

View Document

15/04/2415 April 2024 Cessation of Brian Patrick Winslow as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Notification of Barbara Joyce Hillier as a person with significant control on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mrs Barbara Joyce Hillier as a director on 2024-04-15

View Document

15/04/2415 April 2024 Termination of appointment of Steven Paul Hillier as a director on 2024-04-15

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

08/03/248 March 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

08/03/248 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

11/01/2411 January 2024 Termination of appointment of Brian Patrick Winslow as a director on 2023-12-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

06/12/206 December 2020 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