QIKSERVE LIMITED: Filings

  • Overview

    Company NameQIKSERVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC405733
    JurisdictionScotland
    Date of Creation

    What are the latest filings for QIKSERVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Jan 31, 2026 to Jun 30, 2025

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2025

    14 pagesAA

    Confirmation statement made on Aug 31, 2025 with updates

    39 pagesCS01

    Previous accounting period extended from Jul 31, 2024 to Jan 31, 2025

    1 pagesAA01

    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 pagesAD01

    Satisfaction of charge SC4057330002 in full

    1 pagesMR04

    Satisfaction of charge SC4057330003 in full

    1 pagesMR04

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Access Uk Ltd as a person with significant control on Sep 20, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 01, 2024

    2 pagesPSC09

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Sep 20, 2024

    1 pagesTM02

    Termination of appointment of Daniel Michael Rodgers as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Brian George Phillips as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of David Alan Milroy as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Stephen William Tiley as a director on Sep 20, 2024

    1 pagesTM01

    Termination of appointment of Anthony Patrick Murphy as a director on Sep 20, 2024

    1 pagesTM01

    Appointment of Mr Robert Hugh Binns as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Mr Michael James Audis as a director on Sep 20, 2024

    2 pagesAP01

    Appointment of Mr Adam John Witherow Brown as a director on Sep 20, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Sep 18, 2024

    • Capital: GBP 121,593.6
    5 pagesSH01

    Confirmation statement made on Aug 31, 2024 with no updates

    3 pagesCS01

    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