QUICKSKIP HEREFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2022-08-05

View Document

29/05/2429 May 2024 Purchase of own shares.

View Document

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

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Termination of appointment of Paul Lively as a director on 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

26/11/2126 November 2021 Unaudited abridged 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

05/11/195 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LIVELY

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/164 February 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/01/151 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Document

10/02/1410 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED PAUL LIVELY

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/01/123 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/01/119 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HUGH STEPHEN ARTHUR BROOKS / 31/12/2010

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY LIVELY / 31/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVELY / 31/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIVELY / 31/12/2009

View Document

31/01/0931 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVELY / 19/01/2009

View Document

31/01/0931 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIVELY / 19/01/2009

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / HUGH BROOKS / 19/01/2009

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

01/06/031 June 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED STOCKCYCLE LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

05/12/025 December 2002 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