QUICKSTORE STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mr John Duncanson Hunter as a director on 2025-05-19

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/11/244 November 2024

View Document

02/04/242 April 2024 Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31

View Document

03/01/243 January 2024 Registration of charge 045140340006, created on 2023-12-18

View Document

18/12/2318 December 2023 Amended audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/12/2318 December 2023

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/11/2310 November 2023

View Document

10/11/2310 November 2023

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

09/05/239 May 2023 Resolutions

View Document

02/02/232 February 2023 Registered office address changed from 2 the Deans Bridge Road Bagshot GU19 5AT England to 2 the Deans Bridge Road Bagshot Surrey GU19 5AT on 2023-02-02

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Registration of charge 045140340005, created on 2022-11-18

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/09/2223 September 2022

View Document

15/09/2215 September 2022 Satisfaction of charge 045140340004 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 045140340003 in full

View Document

15/09/2215 September 2022 Satisfaction of charge 045140340002 in full

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021

View Document

21/12/2121 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045140340004

View Document

30/01/1930 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 28/01/2019

View Document

17/01/1917 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

04/01/194 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

10/10/1810 October 2018 CESSATION OF PATRICK CORPORATE INVESTMENT LIMITED AS A PSC

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMADILLO SELF STORAGE LIMITED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

25/05/1725 May 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

16/05/1716 May 2017 ADOPT ARTICLES 11/04/2017

View Document

12/05/1712 May 2017 ARTICLES OF ASSOCIATION

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN VETCH

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 37 GEORGE PLACE PLYMOUTH DEVON PL1 3DX

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JOHN RICHARD TROTMAN

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR ADRIAN CHARLES JONATHAN LEE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR JAMES ERNEST GIBSON

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOOD

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATRICK

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOOD

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045140340002

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045140340003

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL PATRICK / 21/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALISTAIR WOOD / 21/10/2015

View Document

22/10/1522 October 2015 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALISTAIR WOOD / 21/10/2015

View Document

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 24-26 GEORGE PLACE PLYMOUTH DEVON PL1 3NY

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES ALISTAIR WOOD / 19/08/2010

View Document

01/09/101 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATRICK / 19/08/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK / 19/08/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 10/05/07

View Document

05/06/075 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: HERTFORD HOUSE SOUTHERNHAY GARDENS EXETER DEVON EX1 1EJ

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/11/0225 November 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0225 November 2002 SUB-DIVIDE 31/10/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

25/11/0225 November 2002 S-DIV 31/10/02

View Document

15/11/0215 November 2002 COMPANY NAME CHANGED LIBTRAD LIMITED CERTIFICATE ISSUED ON 15/11/02

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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