QUICK BASE SOLUTIONS LIMITED

3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire, United Kingdom
StatusACTIVE
Company No.13448371
CategoryPrivate Limited Company
Incorporated09 Jun 2021
Age2 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

QUICK BASE SOLUTIONS LIMITED is an active private limited company with number 13448371. It was incorporated 2 years, 11 months, 25 days ago, on 09 June 2021. The company address is 3 Greengate Cardale Park, Harrogate, HG3 1GY, North Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-05

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-05

Psc name: Paul Douglas Land

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tracey Jayne Hardisty

Notification date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Paul Douglas Land

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-05

Officer name: Mr Ian Jonathan Hardisty

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Hardisty

Notification date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hardisty

Appointment date: 2023-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed monomat LIMITED\certificate issued on 13/01/22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Douglas Land

Appointment date: 2021-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-25

Psc name: Paul Douglas Land

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2021-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: Woodberry Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom

Change date: 2021-06-25

Documents

View document PDF

Incorporation company

Date: 09 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITALTALENTSUK LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11370882
Status:ACTIVE
Category:Private Limited Company
Number:07309514
Status:ACTIVE
Category:Private Limited Company

GOLCAZ LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11476586
Status:ACTIVE
Category:Private Limited Company

J.M. FAIRHURST LIMITED

JORDANGATE HOUSE,MACCLESFIELD,SK10 1EQ

Number:06987510
Status:ACTIVE
Category:Private Limited Company

SPICE SANCTUARY (UK) INC LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10473111
Status:ACTIVE
Category:Private Limited Company

SUNRISE RETAIL LIMITED

COLD COTES FARM COLD COTES ROAD,HARROGATE,HG3 2LW

Number:07738050
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