QUICK SKIPS (TELFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Satisfaction of charge 4 in full

View Document

03/10/233 October 2023 Satisfaction of charge 3 in full

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

01/05/231 May 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, SECRETARY DARRELL WILLIAMS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLIER

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DARRELL WILLIAMS

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 SECRETARY APPOINTED MR DARRELL WILLIAMS

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL MARSHALL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSHALL

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR JANET MARSHALL

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR SHAUN COLLIER

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR DARRELL WILLIAMS

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

25/03/1625 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JONES / 01/04/2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MARSHALL / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KEITH JONES / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MARSHALL / 01/03/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 3A SPRINGHILL TRADING ESTATE, ASTON STREET SHIFNAL SHROPSHIRE TF11 8DR

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 8 SILVERTHORNE DRIVE SOUTHPORT MERSEYSIDE PR9 9PF

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 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