- Company Overview for QUICK UTILITIES LIMITED (11697078)
- Filing history for QUICK UTILITIES LIMITED (11697078)
- People for QUICK UTILITIES LIMITED (11697078)
- More for QUICK UTILITIES LIMITED (11697078)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
29 Sep 2022 | AD01 | Registered office address changed from 47a Dalton Street Hartlepool Cleveland TS26 9EL England to Bovis House 7-9 Victoria Road Hartlepool TS24 7SE on 29 September 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
05 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
02 Dec 2020 | AD01 | Registered office address changed from Greenbank Waldon Street Hartlepool TS24 7QS England to 47a Dalton Street Hartlepool Cleveland TS26 9EL on 2 December 2020 | |
24 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
21 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
01 Mar 2019 | AD01 | Registered office address changed from 16 Sylvan Mews the Wynd Hartlepool Durham TS22 5BF to Greenbank Waldon Street Hartlepool TS24 7QS on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Egon Neil Dennis as a person with significant control on 1 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Egon Neil Dennis as a director on 1 March 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 16 the Wynd Wynyard Billingham TS22 5BF United Kingdom to 16 Sylvan Mews the Wynd Hartlepool Durham TS22 5BF on 17 December 2018 | |
26 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-26
|