PORTALPLANQUEST LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

14/10/2414 October 2024 Change of details for Terraquest Solutions Limited as a person with significant control on 2024-10-14

View Document

14/10/2414 October 2024 Registered office address changed from Quayside Tower 252-260 Broad Street Birmingham B1 2HF United Kingdom to Sixth Floor Suite 31 Temple Street Birmingham B2 5DB on 2024-10-14

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

24/07/2424 July 2024 Director's details changed for Craig Harper on 2023-06-01

View Document

22/07/2422 July 2024 Change of details for Secretary of State for Levelling Up, Housing and Communities as a person with significant control on 2024-07-08

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Second filing for the appointment of Geoffrey Keal as a director

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

21/07/2321 July 2023 Change of details for Secretary of State for Housing, Communities and Local Government as a person with significant control on 2021-09-19

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

20/07/2120 July 2021 Change of details for Terraquest Solutions Limited as a person with significant control on 2020-12-10

View Document

20/07/2120 July 2021 Director's details changed for Craig Harper on 2020-12-10

View Document

20/07/2120 July 2021 Director's details changed for Geoffrey Keal on 2020-12-10

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED DR MICHAEL BINGHAM

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

17/02/1717 February 2017 SECRETARY'S CHANGE OF PARTICULARS / BEN ROBERT WESTRAN / 17/02/2017

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR RICHARD PAUL JAMES SMITH

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD DUIGNAN

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WARD

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR GERALD LUKE DUIGNAN

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED NICHOLAS CLIVE WARD

View Document

26/03/1526 March 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

26/03/1526 March 2015 SECRETARY APPOINTED BEN ROBERT WESTRAN

View Document

26/03/1526 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 1000.00

View Document

26/03/1526 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 250.00

View Document

26/03/1526 March 2015 SUB-DIVISION 11/03/15

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM THYNNE

View Document

26/03/1526 March 2015 SUB DIVISION OF SHARES 11/03/2015

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR SIMON JOHN WHITE

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED GEOFFREY KEAL

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED CRAIG HARPER

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM DEPARTMENT FOR COMMUNITIES AND LOCAL GOVERNMENT FRY BUILDING 2 MARSHAM STREET LONDON SW1P 4DF UNITED KINGDOM

View Document

26/03/1526 March 2015 ADOPT ARTICLES 11/03/2015

View Document

26/03/1526 March 2015 Appointment of Geoffrey Keal as a director on 2015-03-11

View Document

21/01/1521 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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