- Company Overview for QUICKSILVER MIDCO LIMITED (07525408)
- Filing history for QUICKSILVER MIDCO LIMITED (07525408)
- People for QUICKSILVER MIDCO LIMITED (07525408)
- Charges for QUICKSILVER MIDCO LIMITED (07525408)
- More for QUICKSILVER MIDCO LIMITED (07525408)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with no updates | |
10 Feb 2025 | MR01 | Registration of charge 075254080009, created on 31 January 2025 | |
03 Feb 2025 | AD02 | Register inspection address has been changed from One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA | |
03 Feb 2025 | MR01 | Registration of charge 075254080008, created on 31 January 2025 | |
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
07 Mar 2024 | AA | Full accounts made up to 31 December 2022 | |
09 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
07 Feb 2024 | PSC05 | Change of details for Pattonair Holdings Limited as a person with significant control on 6 April 2016 | |
17 Jul 2023 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 13 March 2023 | |
03 Jul 2023 | MR01 | Registration of charge 075254080007, created on 23 June 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mrs Dawn Renee Landry on 20 April 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Wayne Richard Hollinshead on 20 April 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
04 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
27 Apr 2022 | TM02 | Termination of appointment of Zoe Robertson as a secretary on 15 March 2022 | |
27 Apr 2022 | TM02 | Termination of appointment of a secretary | |
08 Apr 2022 | MR01 | Registration of charge 075254080006, created on 28 March 2022 | |
06 Apr 2022 | MR01 | Registration of charge 075254080005, created on 28 March 2022 | |
15 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
17 Sep 2021 | TM01 | Termination of appointment of Timothy Joseph Gallagher as a director on 17 September 2021 | |
18 Aug 2021 | CH01 | Director's details changed for Mrs Dawn Renee Landry on 4 August 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
23 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
23 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 |