QUEST BIOMEDICAL LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewRegistered office address changed from 2 Cranbrook Way Solihull Business Park Solihull West Midlands B90 4GT to 712 the Quadrant Cavendish Avenue Birchwood Warrington WA3 6DE on 2025-09-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Mr Stephen Martin Calderbank as a secretary on 2024-06-27

View Document

27/06/2427 June 2024 Termination of appointment of Nicholas Bamkin as a secretary on 2024-06-27

View Document

15/03/2415 March 2024 Termination of appointment of Patrick Joseph Lynch as a director on 2024-03-07

View Document

14/03/2414 March 2024 Appointment of Mr Lars Kalfhaus as a director on 2024-03-07

View Document

13/03/2413 March 2024 Appointment of Mr Richard Ian Hames as a director on 2024-03-07

View Document

07/02/247 February 2024 Termination of appointment of Klaus Dieter Goegelein as a director on 2024-01-31

View Document

07/12/237 December 2023 Notification of Werfen, S.A. as a person with significant control on 2023-11-28

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

08/11/238 November 2023 Appointment of Mr Klaus Dieter Goegelein as a director on 2023-11-02

View Document

07/11/237 November 2023 Appointment of Mr Patrick Joseph Lynch as a director on 2023-11-02

View Document

07/11/237 November 2023 Termination of appointment of Peggy Taylor as a director on 2023-11-02

View Document

29/09/2329 September 2023 Termination of appointment of Patrick David Waddy as a director on 2023-07-10

View Document

10/03/2310 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/02/2323 February 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

18/02/2218 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/02/2110 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED PEGGY TAYLOR

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VISICK

View Document

11/03/1611 March 2016 SECRETARY APPOINTED MR NICHOLAS BAMKIN

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN WEBB

View Document

08/03/168 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/11/1510 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

06/11/146 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR PATRICK WADDY

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR CHRISTOPHER SEAN VISICK

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA FREAR

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALL

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WALL

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR STEVEN PETER WEBB

View Document

26/02/1426 February 2014 CURREXT FROM 31/03/2014 TO 31/05/2014

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1415 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

18/11/1318 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1215 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM THE EXCHANGE, 26 HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR CHRISTOPHER JOHN WALL

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY IAN GLAZE

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WALL / 03/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JOSEPHINE FREAR / 03/11/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0814 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

07/12/047 December 2004 SECRETARY RESIGNED

View Document

07/12/047 December 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information