CLASSQUEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

05/04/255 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

05/04/255 April 2025 Registered office address changed from 1 the Mews 304 Ringinglow Road Sheffield S11 7PX to Flat 1 Ringinglow Mews Flat 1 Ringinglow Mews 304 Ringinglow Road Sheffield S11 7PX on 2025-04-05

View Document

01/12/241 December 2024 Appointment of Mrs Norma Ann Charles as a director on 2024-12-01

View Document

30/11/2430 November 2024 Appointment of Mrs Margaret Jane Blunkett as a director on 2024-11-30

View Document

30/11/2430 November 2024 Termination of appointment of Helen Claire Egan as a director on 2024-11-30

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Secretary's details changed for Mrs Helen Claire Egan on 2024-10-29

View Document

31/10/2431 October 2024 Director's details changed for Mrs Helen Claire Egan on 2024-10-29

View Document

31/10/2431 October 2024 Director's details changed for Mrs Helen Claire Egan on 2024-10-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Termination of appointment of Leonard Warwick as a director on 2023-05-19

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Cessation of Helen Claire Egan as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Gillian De La Torre as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Notification of a person with significant control statement

View Document

11/04/2411 April 2024 Cessation of Leonard Warwick as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of Margaret Walton as a person with significant control on 2024-04-11

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/04/229 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

16/10/2016 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET WALTON

View Document

11/04/2011 April 2020 DIRECTOR APPOINTED MRS MARGARET WALTON

View Document

11/04/2011 April 2020 CESSATION OF SUSAN ELIZABETH WARD AS A PSC

View Document

11/04/2011 April 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARD

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/06/1820 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN DE LA TORRE

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD WARWICK

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH WARD

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CLAIRE EGAN

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN CLAIRE EGAN / 29/05/2018

View Document

29/05/1829 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MRS HELEN CLAIRE EGAN

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DE LA TORRE / 17/08/2017

View Document

15/04/1815 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DE LA TORRE / 17/08/2017

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

09/04/179 April 2017 APPOINTMENT TERMINATED, SECRETARY IAN DUCKENFIELD

View Document

09/04/179 April 2017 SECRETARY APPOINTED MRS HELEN CLAIRE EGAN

View Document

16/01/1716 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR ZOE BROADHEAD

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS SUSAN ELIZABETH WARD

View Document

26/08/1526 August 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

06/04/156 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/06/133 June 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKENFIELD

View Document

09/01/139 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/09/1126 September 2011 SECRETARY APPOINTED MR IAN DUCKENFIELD

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR LEONARD WARWICK

View Document

11/09/1111 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HAYNES

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/01/1117 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK DUCKENFIELD / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HAYNES / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN DE LA TORRE / 31/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE BROADHEAD / 31/03/2010

View Document

09/12/099 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HAYNES / 16/04/2008

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/12/0619 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9328 September 1993 REGISTERED OFFICE CHANGED ON 28/09/93 FROM: 1, VINCENT HOUSE 149, SOLLY STREET SHEFFIELD S1 4BB.

View Document

16/04/9316 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 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