QUICKSALE PROPERTY AUCTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-01-20 with updates

View Document

10/12/2410 December 2024 Appointment of Mr Huckleberry George Hutton as a director on 2024-11-20

View Document

10/12/2410 December 2024 Appointment of Mrs Kathleen Hutton as a director on 2024-11-20

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-11-20

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/11/1123 November 2011 SECRETARY APPOINTED MS CORINNE HUTTON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MS CORINNE HUTTON

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS KORANKYE

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, SECRETARY LORNA CHALLIS

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR LORNA CHALLIS

View Document

03/03/113 March 2011 SECRETARY APPOINTED MR NICHOLAS KORANKYE

View Document

08/02/118 February 2011 DIRECTOR APPOINTED COLIN DAVID HUTTON

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 30 MILLER ROAD AYR KA7 2AY UNITED KINGDOM

View Document

08/02/118 February 2011 SECRETARY APPOINTED LORNA CHALLIS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED LORNA CHALLIS

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

20/01/1120 January 2011 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