QUICKSAFE SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-05-30 with no updates |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-03-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
06/07/216 July 2021 | Registered office address changed from Unit 32 Dunfermline Business Centre Dunfermline Fife KY11 3BZ Scotland to Unit 32 Dunfermline Business Centre Dunfermline Fife KY11 3BZ on 2021-07-06 |
06/07/216 July 2021 | Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ to Unit 32 Dunfermline Business Centre Dunfermline Fife KY11 3BZ on 2021-07-06 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
07/01/187 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM BALCAIRN VIEWFIELD DUNFERMLINE FIFE KY12 7HY |
26/07/1326 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/07/1213 July 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | COMPANY NAME CHANGED RETAIL WEBSITES LIMITED CERTIFICATE ISSUED ON 14/12/11 |
14/12/1114 December 2011 | CHANGE OF NAME 08/12/2011 |
11/07/1111 July 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROWAN / 01/01/2010 |
22/07/1022 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
13/08/0913 August 2009 | LOCATION OF REGISTER OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/10/0829 October 2008 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM 22 GREAT KING STREET EDINBURGH EH3 6QH |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY NIGEL SEYMOUR |
24/06/0824 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
16/11/0716 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/06/0721 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | LOCATION OF REGISTER OF MEMBERS |
03/10/063 October 2006 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
03/10/063 October 2006 | S366A DISP HOLDING AGM 22/07/06 |
30/05/0630 May 2006 | 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