QUICKSERVE ELECTRONICS LIMITED

99 Stanley Road 99 Stanley Road, Merseyside, L20 7DA
StatusACTIVE
Company No.04530398
CategoryPrivate Limited Company
Incorporated10 Sep 2002
Age21 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUICKSERVE ELECTRONICS LIMITED is an active private limited company with number 04530398. It was incorporated 21 years, 8 months, 3 days ago, on 10 September 2002. The company address is 99 Stanley Road 99 Stanley Road, Merseyside, L20 7DA.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven John Gambell

Change date: 2012-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-22

Officer name: Deborah Sylvia Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA01

New date: 2012-01-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 10 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-10

Officer name: Steven John Gambell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven gambell / 24/09/2009

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 20/09/06 from: 99 stanley road bootle liverpool L20 7DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 18/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDDY BEAR TRUST

PETO CENTRE,DUNGANNON,BT71 6DE

Number:NI022996
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

FRANCE SOFTWARE LTD

KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ

Number:03287618
Status:ACTIVE
Category:Private Limited Company

JONES BROTHERS SECURITY SOLUTIONS LIMITED

2 DENE HOLM ROAD,GRAVESEND,DA11 8LE

Number:11399650
Status:ACTIVE
Category:Private Limited Company

LABOUR ONLY LIMITED

THE BRIDGE HOUSE 9 CASTLE WAY,WEST MALLING,ME19 5HF

Number:04114269
Status:ACTIVE
Category:Private Limited Company

MOZNU PROPERTY LTD

C/O RH & CO 1ST FLOOR 254-256,PETERBOROUGH,PE1 2ND

Number:07848834
Status:ACTIVE
Category:Private Limited Company

PSL PLUMBING LIMITED

37 SHIPHAY LANE,TORQUAY,TQ2 7DU

Number:09112064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source