HOUSEQUEST CONSULTING LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

04/05/204 May 2020 CESSATION OF DAVID CONSIDINE AS A PSC

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR CHARLES ANDERSON

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CONSIDINE

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ANDERSON

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/02/1719 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR CHARLES ANDERSON

View Document

10/05/1610 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

13/09/1513 September 2015 DIRECTOR APPOINTED MR CHARLES ANDERSON

View Document

18/05/1518 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

08/06/148 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 4 COPTHALL HOUSE STATION SQUARE COVENTRY W MIDLANDS CV1 2FL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/06/1225 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

24/06/1124 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MR CHARLES ANDERSON

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

31/12/1031 December 2010 DIRECTOR APPOINTED MR DAVID CONSIDINE

View Document

31/12/1031 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANDERSON

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDERSON / 02/01/2010

View Document

06/05/106 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 17 SPRINGHILL TERRACE RUGELEY STAFFORDSHIRE WS15 1BT

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 1ST FLOOR METROPOLITAN HOUSE DARKES LANE POTTERS BAR HERTFORDSHIRE EN6 1AG UNITED KINGDOM

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

21/04/0921 April 2009 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