QUICKMOVE OF CALNE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewAppointment of Mr Liam Jon Spencer as a director on 2025-04-04

View Document

11/08/2511 August 2025 NewAppointment of Ms Sandra Christine Mills as a director on 2025-04-04

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with updates

View Document

08/04/258 April 2025 Termination of appointment of Ian Lindsay Powell as a director on 2025-04-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Director's details changed for Mr Daren John Spencer on 2023-09-25

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107251010004

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107251010003

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107251010002

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107251010001

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / ELM OFFICE HOLDINGS LIMITED / 09/05/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LINDSAY POWELL / 14/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN JOHN SPENCER / 14/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARKE / 14/06/2017

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF ENGLAND

View Document

13/04/1713 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information