QUICK SPEED COURIER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-30 with no updates |
20/05/2520 May 2025 | Micro company accounts made up to 2024-08-31 |
05/12/245 December 2024 | Termination of appointment of Clement Adomako as a director on 2024-12-01 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-05 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
19/07/2319 July 2023 | Appointment of Mr Clement Adomako as a director on 2022-07-01 |
04/07/234 July 2023 | Registered office address changed from Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA United Kingdom to 10 Ceramic Close Wednesbury WS10 8WG on 2023-07-04 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
12/10/2212 October 2022 | Notification of Manjit Singh Nijjar as a person with significant control on 2022-08-01 |
12/10/2212 October 2022 | Termination of appointment of Clement Adomako as a director on 2022-08-01 |
12/10/2212 October 2022 | Appointment of Mr Manjit Singh Nijjar as a director on 2022-08-01 |
12/10/2212 October 2022 | Cessation of Balwant Singh as a person with significant control on 2022-08-01 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
14/12/2114 December 2021 | Registered office address changed from 35 Cheshire Road Smethwick B67 6DL England to Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA on 2021-12-14 |
01/12/211 December 2021 | Termination of appointment of Manjit Singh Nijjar as a director on 2021-11-01 |
24/11/2124 November 2021 | Registered office address changed from 3M Accountants Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA England to 35 Cheshire Road Smethwick B67 6DL on 2021-11-24 |
19/11/2119 November 2021 | Director's details changed for Mr Manjit Singh Nijjar on 2021-09-01 |
19/11/2119 November 2021 | Appointment of Mr Manjit Singh Nijjar as a director on 2021-09-01 |
19/11/2119 November 2021 | Director's details changed for Mr Manjit Singh Nijjar on 2021-09-01 |
16/11/2116 November 2021 | Termination of appointment of Balwant Singh as a director on 2021-09-01 |
16/11/2116 November 2021 | Appointment of Mr Clement Adomako as a director on 2021-09-01 |
16/11/2116 November 2021 | Registered office address changed from 35 Cheshire Road Smethwick West Midlands B67 6DL United Kingdom to 3M Accountants Unit 3 Premier House Rolfe Street Smethwick West Midlands B66 2AA on 2021-11-16 |
05/10/215 October 2021 | Confirmation statement made on 2021-08-20 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
21/08/2021 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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