QUICKFIT SAFETY BELT SERVICES LTD

2nd Floor Hygeia House 2nd Floor Hygeia House, Harrow, HA1 1BE, Middlesex
StatusACTIVE
Company No.09215287
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

QUICKFIT SAFETY BELT SERVICES LTD is an active private limited company with number 09215287. It was incorporated 9 years, 8 months, 2 days ago, on 12 September 2014. The company address is 2nd Floor Hygeia House 2nd Floor Hygeia House, Harrow, HA1 1BE, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Gazette filings brought up to date

Date: 11 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2023

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jun 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-24

Made up date: 2021-06-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2022

Action Date: 25 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-25

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Graham Quick

Change date: 2021-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2021

Action Date: 26 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-27

New date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 27 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Graham Quick

Change date: 2019-03-27

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Graham Quick

Change date: 2019-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 27 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-27

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 27 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-28

New date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Stuart Graham Quick

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Gazette notice compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE

Old address: Inertia House Lowther Road Stanmore Middlesex HA7 1EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ironwall LIMITED\certificate issued on 09/12/14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: Inertia House Lowther Road Stanmore Middlesex HA7 1EP

Change date: 2014-09-26

Old address: 41 Chalton Street London NW1 1JD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Simon Davis

Termination date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Graham Quick

Appointment date: 2014-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAANA PROPERTIES LTD.

173 BROOKE ROAD,LONDON,E5 8AB

Number:10723475
Status:ACTIVE
Category:Private Limited Company

B. & J. SHARMAN (INVESTMENTS) LIMITED

37 TEMPLARS AVENUE,,NW11 0NU

Number:00643142
Status:ACTIVE
Category:Private Limited Company

BOSAIR AVIATION SUPPORT SERVICES LIMITED

DORSET HOUSE,WIMBORNE,BH21 1JH

Number:05296008
Status:LIQUIDATION
Category:Private Limited Company

C&K CLEANING SERVICES LTD

76 SUNNYSIDE CRESCENT,AYRSHIRE,KA5 6DY

Number:SC559138
Status:ACTIVE
Category:Private Limited Company

PETER HOWARD FINANCIAL SERVICES LIMITED

4 WHARFE MEWS,WETHERBY,LS22 6LX

Number:07112656
Status:ACTIVE
Category:Private Limited Company

SOLE REALISATION COMPANY PLC

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:03066856
Status:LIQUIDATION
Category:Public 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