QUICKSANDS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/04/2517 April 2025 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR England to Castle Royle Golf & Country Club Bath Road Knowl Hill Reading RG10 9XA

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

04/07/234 July 2023

View Document

04/07/234 July 2023

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101133380001

View Document

07/02/207 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101133380002

View Document

29/01/2029 January 2020 ALTER ARTICLES 19/12/2019

View Document

29/01/2029 January 2020 ARTICLES OF ASSOCIATION

View Document

17/01/2017 January 2020 ALTER ARTICLES 19/12/2019

View Document

13/01/2013 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101133380003

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MR PAUL SIMON WELLS

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN HEMMINGS

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

14/02/1914 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1811 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

29/03/1829 March 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

19/03/1819 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101133380002

View Document

03/01/183 January 2018 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

11/12/1711 December 2017 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SCOTT STEPHENS / 16/06/2017

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 SAIL ADDRESS CREATED

View Document

28/04/1728 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101133380001

View Document

08/04/168 April 2016 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