QUICKHEART 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 NewConfirmation statement made on 2025-07-28 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Patrick Thomas Abbotts on 2023-01-31

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/08/2314 August 2023 Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on 2023-08-14

View Document

02/08/232 August 2023 Appointment of Mr Patrick Thomas Abbotts as a director on 2023-01-31

View Document

02/08/232 August 2023 Termination of appointment of Mark Webster Gordon as a director on 2023-01-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

12/05/2312 May 2023 Change of details for Agilisys Limited as a person with significant control on 2023-05-11

View Document

20/03/2320 March 2023

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WATERWORTH DRURY / 01/09/2020

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP MINDENHALL / 01/09/2020

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM THIRD FLOOR ONE HAMMERSMITH BROADWAY HAMMERSMITH LONDON W6 9DL UNITED KINGDOM

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / AGILISYS LIMITED / 01/09/2020

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/2030 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP MINDENHALL / 07/04/2020

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED THOMAS WATERWORTH DRURY

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP MINDENHALL

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR ANDREW PHILIP ALDEN COURT

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BEARD

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / AGILISYS LIMITED / 10/10/2016

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR IVETA CABAJOVA

View Document

11/07/1711 July 2017 DIRECTOR APPOINTED MR CHARLES STUART MINDENHALL

View Document

01/03/171 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW UNITED KINGDOM

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/10/163 October 2016 PREVSHO FROM 31/07/2016 TO 31/03/2016

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY WATTS

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR STEVEN BEARD

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MS IVETA CABAJOVA

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL HAMWAY

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 26-28 SECOND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW UNITED KINGDOM

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 6 LAKE HOUSE CHILTON BUSINESS CENTRE CHILTON AYLESBURY BUCKINGHAMSHIRE HP18 9LS

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/135 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SINCLAIR / 28/07/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRY

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR ARTHUR MORGAN

View Document

18/08/0918 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM LAKE HOUSE CHILTON BUSINESS CENTRE CHILTON SYLESBURY BUCKINGHAMSHIRE HP18 9LS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS SAUNDERS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED ANTHONY KINGDON WATTS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 54 WELBECK STREET LONDON W1G 9XS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/06/0120 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0120 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0120 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0120 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/0120 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

20/06/0120 June 2001 DIR AUTH TO ALLOT SHRS 09/05/01

View Document

20/06/0120 June 2001 S-DIV 19/10/00

View Document

20/06/0120 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0120 June 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: BUILDING 4 SAINT CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 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