QIKSERVE LIMITED: Filings
Overview
| Company Name | QIKSERVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC405733 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for QIKSERVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Jan 31, 2026 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||||||
Total exemption full accounts made up to Jan 31, 2025 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Aug 31, 2025 with updates | 39 pages | CS01 | ||||||||||||||
Previous accounting period extended from Jul 31, 2024 to Jan 31, 2025 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to Level 3 180 West George Street Glasgow G2 2NR on Oct 30, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge SC4057330002 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC4057330003 in full | 1 pages | MR04 | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Access Uk Ltd as a person with significant control on Sep 20, 2024 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Oct 01, 2024 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Sep 20, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Daniel Michael Rodgers as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Brian George Phillips as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Alan Milroy as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen William Tiley as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Anthony Patrick Murphy as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Hugh Binns as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael James Audis as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Sep 20, 2024 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 18, 2024
| 5 pages | SH01 | ||||||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0