QUICKSILVER DESPATCH LIMITED

03595497
195 SOUTH FARM ROAD WORTHING ENGLAND BN14 7TW

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 accounts Annual Accounts 6 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Mar 2023 mortgage Registration of a charge 6 Buy now
12 Dec 2022 accounts Annual Accounts 6 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2021 accounts Annual Accounts 6 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Aug 2020 accounts Annual Accounts 6 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Apr 2020 officers Appointment of director (Mr Mark Alan Nicholson) 2 Buy now
28 Feb 2020 accounts Annual Accounts 5 Buy now
26 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2018 accounts Annual Accounts 11 Buy now
28 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 9 Buy now
27 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jul 2017 mortgage Registration of a charge 38 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2016 accounts Annual Accounts 8 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
03 Dec 2015 accounts Annual Accounts 7 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 7 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 7 Buy now
30 Aug 2013 annual-return Annual Return 4 Buy now
31 Dec 2012 accounts Annual Accounts 7 Buy now
25 Aug 2012 accounts Annual Accounts 6 Buy now
27 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
21 Jun 2011 officers Change of particulars for director (Steven Giles Thriscutt) 2 Buy now
07 Jun 2011 officers Change of particulars for director (Steven Giles Thriscutt) 2 Buy now
01 Feb 2011 accounts Annual Accounts 10 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 May 2010 accounts Annual Accounts 10 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jun 2009 annual-return Return made up to 16/06/09; full list of members 3 Buy now
02 Jun 2009 accounts Annual Accounts 10 Buy now
23 Jun 2008 annual-return Return made up to 16/06/08; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 10 Buy now
19 Jul 2007 address Registered office changed on 19/07/07 from: 52 richmond road worthing west sussex BN11 1PR 1 Buy now
05 Jul 2007 annual-return Return made up to 16/06/07; full list of members 2 Buy now
28 Apr 2007 accounts Annual Accounts 10 Buy now
16 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
26 Jun 2006 annual-return Return made up to 16/06/06; full list of members 2 Buy now
10 Jan 2006 accounts Annual Accounts 10 Buy now
27 Jun 2005 annual-return Return made up to 16/06/05; full list of members 6 Buy now
27 Jan 2005 accounts Annual Accounts 10 Buy now
06 Jul 2004 annual-return Return made up to 30/06/04; full list of members 6 Buy now
22 Dec 2003 accounts Annual Accounts 10 Buy now
04 Sep 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2003 annual-return Return made up to 09/07/03; full list of members 6 Buy now
24 May 2003 accounts Annual Accounts 10 Buy now
15 Jul 2002 annual-return Return made up to 09/07/02; full list of members 6 Buy now
29 May 2002 accounts Annual Accounts 9 Buy now
27 Jul 2001 annual-return Return made up to 09/07/01; full list of members 6 Buy now
22 Jun 2001 officers New secretary appointed 2 Buy now
07 Jun 2001 officers Secretary resigned 1 Buy now
30 May 2001 accounts Annual Accounts 9 Buy now
30 May 2001 officers New secretary appointed 2 Buy now
30 May 2001 officers Secretary resigned 1 Buy now
21 Sep 2000 address Registered office changed on 21/09/00 from: hampton house 10 western road littlehampton west sussex BN17 5NP 1 Buy now
19 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2000 annual-return Return made up to 09/07/00; full list of members 6 Buy now
09 May 2000 accounts Annual Accounts 5 Buy now
16 Jul 1999 annual-return Return made up to 09/07/99; full list of members 6 Buy now
22 Jan 1999 mortgage Particulars of mortgage/charge 3 Buy now
01 Dec 1998 capital Ad 09/11/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Jul 1998 officers Secretary resigned 1 Buy now
09 Jul 1998 incorporation Incorporation Company 15 Buy now