QUICK EASY QUOTE LTD - LINCOLN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-22 View Report
Confirmation statement. Statement with updates. 2023-12-18 View Report
Accounts. Accounts type micro entity. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Officers. Officer name: Mr Wayne Stannard. Change date: 2021-11-29. 2021-11-29 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with updates. 2020-12-27 View Report
Persons with significant control. Notification date: 2020-01-31. Psc name: Wayne Stannard. 2020-02-03 View Report
Persons with significant control. Psc name: Eleanor Isobel Payne. Cessation date: 2020-01-17. 2020-02-03 View Report
Officers. Officer name: Mr Wayne Stannard. Appointment date: 2020-01-17. 2020-01-17 View Report
Officers. Termination date: 2020-01-17. Officer name: Henry Thomas Payne. 2020-01-17 View Report
Officers. Appointment date: 2020-01-01. Officer name: Mr Henry Thomas Payne. 2020-01-06 View Report
Officers. Termination date: 2019-12-31. Officer name: Eleanor Isobel Payne. 2020-01-06 View Report
Accounts. Accounts type micro entity. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-12-17 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Address. New address: Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US. Old address: 24 Eastgate Lincoln LN2 4AA England. Change date: 2018-07-10. 2018-07-10 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Accounts. Accounts type total exemption full. 2017-12-29 View Report
Persons with significant control. Psc name: Eleanor Isobel Payne. Notification date: 2017-02-01. 2017-07-06 View Report
Persons with significant control. Psc name: Russell Ian Payne. Cessation date: 2017-01-31. 2017-07-06 View Report
Officers. Appointment date: 2017-05-01. Officer name: Miss Eleanor Isobel Payne. 2017-05-02 View Report
Officers. Officer name: Russell Ian Payne. Termination date: 2017-04-30. 2017-05-02 View Report
Address. Change date: 2017-05-02. New address: 24 Eastgate Lincoln LN2 4AA. Old address: Millennium House Lime Kiln Way Lincoln LN2 4US England. 2017-05-02 View Report
Address. New address: Millennium House Lime Kiln Way Lincoln LN2 4US. Change date: 2017-03-13. Old address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN. 2017-03-13 View Report
Confirmation statement. Statement with updates. 2017-02-02 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Officers. Termination date: 2015-10-31. Officer name: Darren Stephan Hickie. 2016-02-08 View Report
Officers. Termination date: 2015-10-31. Officer name: Darren Stephan Hickie. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-02-02 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2013-12-18 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Accounts. Change account reference date company previous extended. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Officer name: Darren Hickie. 2012-02-09 View Report
Incorporation. Incorporation company. 2011-12-16 View Report