QUICKSKIP HEREFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
11/06/2411 June 2024 | Cancellation of shares. Statement of capital on 2022-08-05 |
29/05/2429 May 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Termination of appointment of Paul Lively as a director on 2022-07-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-05 with updates |
07/11/227 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/11/195 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/12/1620 December 2016 | APPOINTMENT TERMINATED, DIRECTOR IAN LIVELY |
01/08/161 August 2016 | RETURN OF PURCHASE OF OWN SHARES |
04/02/164 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/01/151 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
18/12/1218 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
05/12/125 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
30/08/1230 August 2012 | DIRECTOR APPOINTED PAUL LIVELY |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
03/01/123 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
11/01/1111 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
10/01/1110 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
09/01/119 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / HUGH STEPHEN ARTHUR BROOKS / 31/12/2010 |
21/01/1021 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
11/01/1011 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
01/01/101 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HENRY LIVELY / 31/12/2009 |
01/01/101 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVELY / 31/12/2009 |
01/01/101 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIVELY / 31/12/2009 |
31/01/0931 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVELY / 19/01/2009 |
31/01/0931 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIVELY / 19/01/2009 |
31/01/0931 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / HUGH BROOKS / 19/01/2009 |
26/01/0926 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
30/12/0830 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | RETURN MADE UP TO 05/12/07; NO CHANGE OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
31/03/0731 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
06/01/056 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/01/047 January 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
28/09/0328 September 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
01/06/031 June 2003 | NEW DIRECTOR APPOINTED |
18/05/0318 May 2003 | NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | COMPANY NAME CHANGED STOCKCYCLE LIMITED CERTIFICATE ISSUED ON 14/01/03 |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
05/12/025 December 2002 | 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