QUEST CS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

29/01/2529 January 2025 Notification of Lorraine Joyce Bellis as a person with significant control on 2025-01-12

View Document

29/01/2529 January 2025 Cessation of Paul Stuart Bellis as a person with significant control on 2025-01-12

View Document

29/01/2529 January 2025 Termination of appointment of Paul Stuart Bellis as a director on 2025-01-29

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-22 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

26/01/2126 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL BELLIS / 18/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JOYCE BELLIS / 18/12/2019

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BELLIS / 18/12/2019

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELLIS / 18/12/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BELLIS

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS LORRAINE JOYCE BELLIS

View Document

12/11/1812 November 2018 CESSATION OF LAWRENCE BELLIS AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 25/01/2018

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/10/1530 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR PAUL BELLIS

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 01/11/2013

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ

View Document

23/01/1523 January 2015 Annual return made up to 22 October 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 9 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM

View Document

07/01/147 January 2014 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/12/111 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/01/1127 January 2011 Annual return made up to 22 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

30/07/1030 July 2010 PREVSHO FROM 31/10/2010 TO 31/05/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 22/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 22 October 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 01/06/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 23/04/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BELLIS / 29/04/2009

View Document

22/07/0922 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY LORRAINE BELLIS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BELLIS

View Document

01/05/091 May 2009 DIRECTOR APPOINTED LAWRENCE BELLIS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 17 TARRAGON WAY BOURNE LINCOLNSHIRE PE10 9NA

View Document

19/11/0819 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 17 TARRAGON WAY BOURNE LINCS PE10 9NA UK

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 7 MANOR CROWN BUSINESS CENTRE MEADOW DROVE BOURNE LINCOLNSHIRE PE10 0BP

View Document

22/10/0722 October 2007 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