QUEST CS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
29/01/2529 January 2025 | Notification of Lorraine Joyce Bellis as a person with significant control on 2025-01-12 |
29/01/2529 January 2025 | Cessation of Paul Stuart Bellis as a person with significant control on 2025-01-12 |
29/01/2529 January 2025 | Termination of appointment of Paul Stuart Bellis as a director on 2025-01-29 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-22 with updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-05-31 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-22 with updates |
12/01/2312 January 2023 | Unaudited abridged accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-05-31 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/01/2126 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/01/2022 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL BELLIS / 18/12/2019 |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE JOYCE BELLIS / 18/12/2019 |
02/01/202 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS LORRAINE BELLIS / 18/12/2019 |
02/01/202 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELLIS / 18/12/2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BELLIS |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
12/11/1812 November 2018 | DIRECTOR APPOINTED MRS LORRAINE JOYCE BELLIS |
12/11/1812 November 2018 | CESSATION OF LAWRENCE BELLIS AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
25/01/1825 January 2018 | PSC'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 25/01/2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/02/1715 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/10/1530 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR PAUL BELLIS |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 01/11/2013 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ |
23/01/1523 January 2015 | Annual return made up to 22 October 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 9 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR UNITED KINGDOM |
07/01/147 January 2014 | Annual return made up to 22 October 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
07/02/137 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/12/111 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/01/1127 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
28/10/1028 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
30/07/1030 July 2010 | PREVSHO FROM 31/10/2010 TO 31/05/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 22/10/2009 |
14/01/1014 January 2010 | Annual return made up to 22 October 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 01/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 01/06/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE BELLIS / 23/04/2009 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BELLIS / 29/04/2009 |
22/07/0922 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
01/05/091 May 2009 | APPOINTMENT TERMINATED SECRETARY LORRAINE BELLIS |
01/05/091 May 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BELLIS |
01/05/091 May 2009 | DIRECTOR APPOINTED LAWRENCE BELLIS |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 17 TARRAGON WAY BOURNE LINCOLNSHIRE PE10 9NA |
19/11/0819 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | LOCATION OF DEBENTURE REGISTER |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 17 TARRAGON WAY BOURNE LINCS PE10 9NA UK |
19/11/0819 November 2008 | LOCATION OF REGISTER OF MEMBERS |
18/11/0818 November 2008 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 7 MANOR CROWN BUSINESS CENTRE MEADOW DROVE BOURNE LINCOLNSHIRE PE10 0BP |
22/10/0722 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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