QUICKSALE PROPERTY AUCTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-01-20 with updates |
10/12/2410 December 2024 | Appointment of Mr Huckleberry George Hutton as a director on 2024-11-20 |
10/12/2410 December 2024 | Appointment of Mrs Kathleen Hutton as a director on 2024-11-20 |
10/12/2410 December 2024 | Statement of capital following an allotment of shares on 2024-11-20 |
21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Micro company accounts made up to 2023-03-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
05/10/215 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
09/02/169 February 2016 | CURREXT FROM 31/01/2016 TO 31/03/2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
17/04/1517 April 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/03/128 March 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
23/11/1123 November 2011 | SECRETARY APPOINTED MS CORINNE HUTTON |
23/11/1123 November 2011 | DIRECTOR APPOINTED MS CORINNE HUTTON |
11/10/1111 October 2011 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS KORANKYE |
01/07/111 July 2011 | APPOINTMENT TERMINATED, SECRETARY LORNA CHALLIS |
01/07/111 July 2011 | APPOINTMENT TERMINATED, DIRECTOR LORNA CHALLIS |
03/03/113 March 2011 | SECRETARY APPOINTED MR NICHOLAS KORANKYE |
08/02/118 February 2011 | DIRECTOR APPOINTED COLIN DAVID HUTTON |
08/02/118 February 2011 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 30 MILLER ROAD AYR KA7 2AY UNITED KINGDOM |
08/02/118 February 2011 | SECRETARY APPOINTED LORNA CHALLIS |
08/02/118 February 2011 | DIRECTOR APPOINTED LORNA CHALLIS |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
27/01/1127 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT |
20/01/1120 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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