QUICKHOSTUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewChange of details for Mr Cerrie Russell as a person with significant control on 2018-09-15

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Secretary's details changed for Miss Lucy Mills on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Cerrie Russell on 2024-10-17

View Document

17/10/2417 October 2024 Registered office address changed from 483 Green Lanes London N13 4BS England to Bollin House Bollin Walk Wilmslow SK9 1DP on 2024-10-17

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/12/237 December 2023 Appointment of Miss Lucy Mills as a secretary on 2023-12-06

View Document

07/12/237 December 2023 Termination of appointment of Dawn Hancocks Ba(Hon's) as a director on 2023-12-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

03/05/223 May 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Change of details for Mr Cerrie Russell as a person with significant control on 2021-06-25

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MRS DAWN HANCOCKS BA(HON'S)

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 48 ARCHDALE HIGH WYCOMBE HP11 2JR ENGLAND

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CERRIE RUSSELL / 01/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/09/1830 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CERRIE RUSSELL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM QUICKHOSTUK LIMITED, UNIT 5718 PO-BOX 6945 LONDON W1A 6US ENGLAND

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 48 ARCHDALE HIGH WYCOMBE HP11 2JR ENGLAND

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR CERRIE RUSSELL

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 28 MACKENZIE AVENUE MILTON ABINGDON OXFORDSHIRE OX14 4LS ENGLAND

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGRATH

View Document

20/07/1620 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR KEVIN MCGRATH

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 87 MAYHEW CRESCENT HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DF

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY LLOYD

View Document

19/07/1519 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 DIRECTOR APPOINTED MISS EMILY LLOYD

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 10 PETERBOROUGH AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6DX

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR CERRIE RUSSELL

View Document

13/07/1413 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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