About

Registered Number: 04224023
Date of Incorporation: 29/05/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Riverside House, Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD

 

Qikker Solutions Ltd was registered on 29 May 2001 and has its registered office in Stockport, Cheshire. The companies directors are listed as Inman, David, Fripp, Richard Norman, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INMAN, David 26 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FRIPP, Richard Norman, Dr 01 April 2005 14 July 2009 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 17 June 2019
CH01 - Change of particulars for director 17 June 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 31 August 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 18 September 2014
MR04 - N/A 13 August 2014
AR01 - Annual Return 23 July 2014
MR01 - N/A 15 July 2014
RP04 - N/A 14 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 25 July 2013
MR04 - N/A 06 June 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 07 September 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 02 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AP01 - Appointment of director 28 February 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA01 - Change of accounting reference date 23 August 2010
AA - Annual Accounts 30 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 23 July 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2007
AA - Annual Accounts 26 September 2006
123 - Notice of increase in nominal capital 18 July 2006
363a - Annual Return 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
363a - Annual Return 27 July 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
123 - Notice of increase in nominal capital 05 April 2005
AA - Annual Accounts 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 03 September 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 31 July 2003
AA - Annual Accounts 28 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
225 - Change of Accounting Reference Date 04 December 2002
395 - Particulars of a mortgage or charge 18 October 2002
123 - Notice of increase in nominal capital 16 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
RESOLUTIONS - N/A 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363a - Annual Return 27 June 2002
395 - Particulars of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 23 March 2002
MISC - Miscellaneous document 01 March 2002
MISC - Miscellaneous document 01 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2002
123 - Notice of increase in nominal capital 06 February 2002
RESOLUTIONS - N/A 09 January 2002
SA - Shares agreement 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2001
287 - Change in situation or address of Registered Office 12 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
RESOLUTIONS - N/A 05 September 2001
123 - Notice of increase in nominal capital 05 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
MEM/ARTS - N/A 02 July 2001
CERTNM - Change of name certificate 21 June 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2014 Outstanding

N/A

Debenture 22 February 2011 Fully Satisfied

N/A

Debenture 30 September 2002 Fully Satisfied

N/A

Debenture 22 April 2002 Fully Satisfied

N/A

Rent deposit deed 13 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.