QUICKSEAL (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Total exemption full accounts made up to 2025-02-28 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-02-29 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2023-02-28 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-02-28 |
01/05/221 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/10/1924 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/06/1822 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/05/1824 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/06/1726 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/05/162 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/05/146 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND WILLIAM HOWES / 01/06/2013 |
06/05/146 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
06/05/146 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOWES / 01/06/2013 |
18/05/1318 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
21/05/1221 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/07/112 July 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
01/07/111 July 2011 | REGISTERED OFFICE CHANGED ON 01/07/2011 FROM UNIT 10 GLOBAL COURT BENTINCK ROAD WEST DRAYTON MIDDLESEX UB7 7RQ |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/05/1020 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND HOWES / 18/05/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
20/03/0920 March 2009 | CURRSHO FROM 31/05/2008 TO 28/02/2008 |
01/12/081 December 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
03/06/053 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/03/0313 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
27/08/0227 August 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/08/0124 August 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
08/06/018 June 2001 | NEW SECRETARY APPOINTED |
07/06/017 June 2001 | DIRECTOR'S PARTICULARS CHANGED |
07/06/017 June 2001 | SECRETARY RESIGNED |
07/06/017 June 2001 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 116 ROXETH GREEN AVENUE SOUTH HARROW MIDDLESEX HA2 0QL |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/03/018 March 2001 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/005 June 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
05/04/005 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS |
06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
01/04/981 April 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
11/12/9711 December 1997 | RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS |
20/03/9720 March 1997 | FULL ACCOUNTS MADE UP TO 31/05/96 |
19/12/9619 December 1996 | RETURN MADE UP TO 18/05/96; FULL LIST OF MEMBERS |
30/05/9530 May 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
30/05/9530 May 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/05/9530 May 1995 | REGISTERED OFFICE CHANGED ON 30/05/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
18/05/9518 May 1995 | 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