QUICKSILVER ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANN STILES |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
20/08/1820 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH STILES |
10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
17/11/1617 November 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 |
15/02/1615 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | 21/01/14 STATEMENT OF CAPITAL GBP 2 |
13/02/1413 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH STILES / 26/03/2013 |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
10/12/1110 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/1026 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/08/1026 August 2010 | COMPANY NAME CHANGED BROOKSON (5856G) LIMITED CERTIFICATE ISSUED ON 26/08/10 |
15/02/1015 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH STILES / 18/02/2009 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/07/0817 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | DIRECTOR RESIGNED |
13/04/0713 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | S366A DISP HOLDING AGM 13/02/07 |
13/02/0713 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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