QUICKSHIFT RECOVERY AND STORAGE SOLUTIONS LTD

Company Documents

DateDescription
09/08/239 August 2023 Registered office address changed from Suite 1 27/29 Stanley Street Nelson Lancashire BB9 7EL United Kingdom to 108 Scotland Road Nelson Lancashire BB9 7XJ on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mrs Iqra Khan on 2023-08-09

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2021-03-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

25/11/2125 November 2021 Compulsory strike-off action has been discontinued

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2020-03-31

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

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

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 27 SUITE 1 STANLEY STREET NELSON LANCASHIRE BB9 7EL UNITED KINGDOM

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MAJID KHAN

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MRS IQRA KHAN

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

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

View Accounts

27/05/1827 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ME MAJID KHAN / 27/05/2018

View Document

27/05/1827 May 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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