QUEST SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 NewSecretary's details changed for Authentic Secretarial Services Limited on 2025-05-19

View Document

07/05/257 May 2025 Registered office address changed from 40 the Glades Walsall WS9 8RN to 7 Alrewic Gardens Aldridge Walsall WS9 8NT on 2025-05-07

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA WHITTINGTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/08/1931 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON ANDREW WHITTINGTON / 01/02/2018

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 CORPORATE SECRETARY APPOINTED AUTHENTIC SECRETARIAL SERVICES LIMITED

View Document

11/09/1511 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MRS EMMA ROSAMUND ELIZABETH WHITTINGTON

View Document

20/12/1320 December 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW WHITTINGTON / 01/08/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS IRWIN

View Document

14/09/1214 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED DAVID BRUCE REED

View Document

06/10/116 October 2011 SUB-DIVISION 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 TERMS OF TRANSACTION FAIR 31/03/2011

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/08/1024 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 11922.6

View Document

17/08/1017 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

10/02/1010 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/02/1010 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR SUSANNAH BENNETT

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JENKINS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED DAVID JENKINS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/08/0622 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/054 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 SUB DEVIDE SHARES 08/07/02

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/09/0210 September 2002 CAPITALISE £9998.00 08/07/02

View Document

10/09/0210 September 2002 S-DIV 08/07/02

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/026 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 £ NC 2000/2000000 18/02/02

View Document

04/03/024 March 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

25/02/0225 February 2002 £ NC 1000/2000 08/02/02

View Document

25/02/0225 February 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/996 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/11/9823 November 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: LONDON HOUSE 271 KING STREET HAMMERSMITH LONDON W6 2LZ

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9826 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 RETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: FOVANT MEWS 12 NOYNA ROAD LONDON SW17 7PH

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW SECRETARY APPOINTED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company