SC QUEST LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

28/10/2428 October 2024 Registered office address changed from 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-10-28

View Document

25/10/2425 October 2024 Declaration of solvency

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

25/10/2425 October 2024 Resolutions

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

10/10/2310 October 2023 Director's details changed for Mrs Melinda Marie Renshaw on 2023-09-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/05/2316 May 2023 Termination of appointment of Lydia Alex Plummer as a secretary on 2023-05-05

View Document

16/05/2316 May 2023 Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2023-05-05

View Document

03/03/233 March 2023 Appointment of Mr Michael Cockcroft as a director on 2023-03-01

View Document

02/03/232 March 2023 Termination of appointment of Heather Carol Wood as a director on 2023-03-01

View Document

06/01/236 January 2023 Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Six Continents Limited as a person with significant control on 2023-01-01

View Document

21/01/2221 January 2022 Director's details changed for Mrs Melinda Marie Renshaw on 2021-11-12

View Document

14/12/2114 December 2021 Appointment of Miss Lydia Alex Plummer as a secretary on 2021-12-13

View Document

14/12/2114 December 2021 Termination of appointment of Fiona Littlebury-Cuttell as a secretary on 2021-12-13

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLETTE HENFREY

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MS MELINDA MARIE RENSHAW

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLOVER

View Document

09/08/199 August 2019 DIRECTOR APPOINTED HEATHER CAROL WOOD

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR RALPH WHEELER

View Document

03/08/163 August 2016 DIRECTOR APPOINTED MR MICHAEL TODD GLOVER

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, SECRETARY HANISHA HANDS-PATEL

View Document

01/08/161 August 2016 SECRETARY APPOINTED MRS FIONA CUTTELL

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY PRITTI PATEL

View Document

21/08/1521 August 2015 SECRETARY APPOINTED HANISHA HANDS-PATEL

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1422 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/07/1325 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED NICOLETTE HENFREY

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE SPRINGETT

View Document

21/06/1121 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY FIONA CUTTELL

View Document

09/07/109 July 2010 SECRETARY APPOINTED PRITTI PATEL

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 02/03/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHEELER / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SPRINGETT / 12/02/2010

View Document

30/12/0930 December 2009 ADOPT ARTICLES 22/12/2009

View Document

30/12/0930 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/0921 October 2009 SECRETARY APPOINTED MRS FIONA CUTTELL

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY HELEN MARTIN

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD WINTER

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM BROADWATER PARK DENHAM BUCKINGHAMSHIRE UB9 5HJ

View Document

05/12/085 December 2008 COMPANY BUSINESS 02/12/2008

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY DAKASHA HIRANI

View Document

12/11/0812 November 2008 SECRETARY APPOINTED HELEN JANE MARTIN

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 67 ALMA ROAD WINDSOR BERKSHIRE SL4 3HD

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

14/09/0414 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 20 NORTH AUDLEY STREET LONDON W1Y 1WE

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED BASS QUEST LIMITED CERTIFICATE ISSUED ON 27/07/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 26/02/00; NO CHANGE OF MEMBERS

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 S386 DISP APP AUDS 19/05/97

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/97

View Document

23/05/9723 May 1997 REGISTERED OFFICE CHANGED ON 23/05/97 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE 59/67 GRESHAM STREET LONDON EC2V 7JA

View Document

23/05/9723 May 1997 £ NC 100/1000 19/05/9

View Document

23/05/9723 May 1997 ALTER MEM AND ARTS 19/05/97

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 19/05/97

View Document

23/05/9723 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 30/09/97

View Document

13/05/9713 May 1997 COMPANY NAME CHANGED HACKREMCO (NO.1224) LIMITED CERTIFICATE ISSUED ON 13/05/97

View Document

26/02/9726 February 1997 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