QUICK STAFF UK LTD

1st Floor 31 Ton-Y-Felin Road, Caerphilly, CF83 1PA, Wales
StatusACTIVE
Company No.08805349
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

QUICK STAFF UK LTD is an active private limited company with number 08805349. It was incorporated 10 years, 6 months, 13 days ago, on 06 December 2013. The company address is 1st Floor 31 Ton-Y-Felin Road, Caerphilly, CF83 1PA, Wales.



Company Fillings

Certificate change of name company

Date: 26 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clear sky recruitment LIMITED\certificate issued on 26/05/24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2023

Action Date: 19 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-19

Charge number: 088053490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088053490001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088053490002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-06

Charge number: 088053490002

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mr Ross Alexander Porter

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-16

Psc name: Claire Louise Porter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Marie Nichols

Termination date: 2019-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Louise Porter

Termination date: 2019-04-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-16

Psc name: Mrs Claire Louise Porter

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: 19 the Marketplace Blackwood NP12 1AU Wales

New address: 1st Floor 31 Ton-Y-Felin Road Caerphilly CF83 1PA

Change date: 2018-08-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2018

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-10

Psc name: Ross Alexander Porter

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Alexander Porter

Appointment date: 2017-12-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2018

Action Date: 10 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Alexander Porter

Cessation date: 2017-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Marie Nichols

Appointment date: 2017-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-11

Psc name: Mr Ross Alexander Porter

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Alexander Porter

Termination date: 2017-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-02

New address: 19 the Marketplace Blackwood NP12 1AU

Old address: 1st Floor 31 Ton Y Felin Road Caerphilly CF83 1PA Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: 1st Floor 31 Ton Y Felin Road Caerphilly CF83 1PA

Old address: 1 Cordani Buildings Gravel Lane Blackwood NP12 1AG

Change date: 2017-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Ross Alexander Porter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Address

Type: AD01

Old address: Cedar House Hazell Drive Newport South Wales NP10 8FY United Kingdom

New address: 1 Cordani Buildings Gravel Lane Blackwood NP12 1AG

Change date: 2014-12-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088053490001

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILF LTD

8 POPES COURT,BRIGHTON,BN2 4AQ

Number:08958228
Status:ACTIVE
Category:Private Limited Company

J COOKSON LTD

UNIT 6, 143, MIKE HANKEY & CO STATION ROAD,PRESTON,PR5 6LA

Number:10841611
Status:ACTIVE
Category:Private Limited Company

JAHID SPICE LIMITED

8 MATTHEWS CLOSE,ROWLEY REGIS,B65 0AW

Number:10247123
Status:ACTIVE
Category:Private Limited Company

LOVE FINANCIAL SERVICES LTD

4 THORPE COURT,KETTERING,NN14 3ED

Number:08619859
Status:ACTIVE
Category:Private Limited Company

SEASIDE APPLICATION SOFTWARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10820439
Status:ACTIVE
Category:Private Limited Company

TMH DIRECT LTD

THE OAST EMR CENTRE,EAST MALLING,ME19 6BJ

Number:10734388
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