HM QUICKSHIFTER (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Notification of Zarra Hopkins as a person with significant control on 2025-03-05

View Document

05/03/255 March 2025 Appointment of Mrs Zarra Hopkins as a director on 2025-03-05

View Document

05/03/255 March 2025 Termination of appointment of Gareth Hopkins as a director on 2025-03-05

View Document

05/03/255 March 2025 Cessation of Gareth Hopkins as a person with significant control on 2025-03-05

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD BRENDISH

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENDISH

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

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

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/12/144 December 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD KENNETH BRENDISH / 10/06/2014

View Document

04/12/144 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 ADOPT ARTICLES 27/06/2014

View Document

04/09/144 September 2014 27/06/14 STATEMENT OF CAPITAL GBP 450

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM RED SKY HOUSE FAIRCLOUGH HALL HALLS GREEN WESTON HERTFORDSHIRE SG4 7DP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 ADOPT ARTICLES 30/04/2012

View Document

25/10/1225 October 2012 30/04/12 STATEMENT OF CAPITAL GBP 250

View Document

26/09/1226 September 2012 ADOPT ARTICLES 05/04/2012

View Document

26/09/1226 September 2012 05/04/12 STATEMENT OF CAPITAL GBP 125

View Document

06/02/126 February 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1113 December 2011 COMPANY NAME CHANGED PRO CONCEPTS UK LTD CERTIFICATE ISSUED ON 13/12/11

View Document

23/11/1123 November 2011 CHANGE OF NAME 01/11/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1128 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KENNETH BRENDISH / 23/12/2010

View Document

11/02/1111 February 2011 15/11/10 NO CHANGES

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM C/O RED SKY SOLUTIONS LTD BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE HERTFORDSHIRE SG1 2DX

View Document

31/12/0931 December 2009 15/11/09 NO CHANGES

View Document

27/11/0927 November 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/07/0914 July 2009 DISS40 (DISS40(SOAD))

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/06/0817 June 2008 GBP NC 100/1000 01/04/08

View Document

06/06/086 June 2008 ALTER MEMORANDUM 01/04/2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 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