Advanced company searchLink opens in new window

QUICKSTORE STORAGE LIMITED

Company number 04514034

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)
20 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
31 Aug 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
27 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 March 2020
27 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
27 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
27 Nov 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
01 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
09 Mar 2020 TM01 Termination of appointment of Nicholas John Vetch as a director on 29 February 2020
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
29 Aug 2019 AD01 Registered office address changed from 1 the Deans Bridge Road Bagshot GU19 5AT England to 2 the Deans Bridge Road Bagshot GU19 5AT on 29 August 2019
29 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
27 Mar 2019 MR01 Registration of charge 045140340004, created on 21 March 2019
30 Jan 2019 CH01 Director's details changed for Mr Nicholas John Vetch on 28 January 2019
17 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
04 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
10 Oct 2018 CS01 Confirmation statement made on 19 August 2018 with updates
10 Oct 2018 PSC02 Notification of Armadillo Self Storage Limited as a person with significant control on 28 February 2018
10 Oct 2018 PSC07 Cessation of Patrick Corporate Investment Limited as a person with significant control on 28 February 2018
24 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
25 May 2017 AA01 Current accounting period extended from 31 October 2017 to 31 March 2018
16 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 MA Memorandum and Articles of Association
03 May 2017 AP01 Appointment of Mr Nicholas John Vetch as a director on 11 April 2017
03 May 2017 AP01 Appointment of Mr James Ernest Gibson as a director on 11 April 2017