Advanced company searchLink opens in new window

QUICKSILVER EXHAUSTS LIMITED

Company number 01773491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 AP01 Appointment of Mr Andrew Goddard as a director on 1 January 2025
07 Jan 2025 CS01 Confirmation statement made on 31 December 2024 with no updates
10 Dec 2024 AD01 Registered office address changed from 4-6 4-6 the Mill Stane Street, Maudlin Chicester PO18 0FF United Kingdom to 4-6 the Mill Stane Street Maudlin Chichester PO18 0FF on 10 December 2024
09 Dec 2024 AD01 Registered office address changed from 66 Coopers Place Wormley Godalming GU8 5SZ England to 4-6 4-6 the Mill Stane Street, Maudlin Chicester PO18 0FF on 9 December 2024
29 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
24 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
11 Oct 2023 CH01 Director's details changed for Mr Alexander Arthur Jervis Goddard on 11 October 2023
05 Sep 2023 TM01 Termination of appointment of Andrew Goddard as a director on 25 July 2023
06 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 TM02 Termination of appointment of Paul Goddard as a secretary on 16 September 2022
20 Sep 2022 CH01 Director's details changed for Mr Paul Goddard on 16 September 2022
02 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 May 2021 AP01 Appointment of Mr Andrew Goddard as a director on 5 May 2021
09 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
30 Sep 2020 AD01 Registered office address changed from 7 Towergate Business Centre Wormley Surrey GU8 5SZ to 66 Coopers Place Wormley Godalming GU8 5SZ on 30 September 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jul 2019 CH03 Secretary's details changed for Mr Paul Goddard on 8 July 2019
12 Mar 2019 AP01 Appointment of Mr Alexander Arthur Jervis Goddard as a director on 1 March 2019
12 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017