QUEST HORIZON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
23/09/2423 September 2024 | Full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
30/10/2330 October 2023 | Termination of appointment of Vicki Jane Edgerton as a director on 2023-10-19 |
02/10/232 October 2023 | Full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
16/12/2216 December 2022 | Director's details changed for Ms Vicki Jane Edgerton on 2022-12-15 |
16/12/2216 December 2022 | Director's details changed for Miss Penelope Anne Whitelock on 2022-12-15 |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
18/05/2218 May 2022 | Registration of charge 064799480004, created on 2022-05-18 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-21 with updates |
24/12/2124 December 2021 | Registration of charge 064799480003, created on 2021-12-22 |
17/07/2117 July 2021 | Cessation of Adam David Hughes as a person with significant control on 2021-06-19 |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Resolutions |
08/07/218 July 2021 | Memorandum and Articles of Association |
22/06/2122 June 2021 | Appointment of Ms Vicki Jane Edgerton as a director on 2021-06-19 |
22/06/2122 June 2021 | Termination of appointment of Margaret Irving as a secretary on 2021-06-19 |
22/06/2122 June 2021 | Termination of appointment of Kevin Sutcliffe as a director on 2021-06-19 |
22/06/2122 June 2021 | Termination of appointment of Louise Brown as a director on 2021-06-19 |
22/06/2122 June 2021 | Termination of appointment of Margaret Irving as a director on 2021-06-19 |
22/06/2122 June 2021 | Termination of appointment of Christopher John Irving as a director on 2021-06-19 |
22/06/2122 June 2021 | Notification of Slake Bidco Limited as a person with significant control on 2021-06-19 |
22/06/2122 June 2021 | Registered office address changed from Fir Tree House Claybrook Drive Washford Redditch Worcestershire B98 0DT to 84 Dovefields Dovefields Industrial Estate Uttoxeter ST14 8HU on 2021-06-22 |
22/06/2122 June 2021 | Appointment of Miss Penelope Anne Whitelock as a director on 2021-06-19 |
07/06/217 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/09/2025 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN IRVING / 29/10/2019 |
18/07/1918 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/08/188 August 2018 | ADOPT ARTICLES 20/01/2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID HUGHES / 18/07/2018 |
18/07/1818 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID HUGHES / 18/07/2018 |
18/07/1818 July 2018 | CESSATION OF ADAM DAVID HUGHES AS A PSC |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID HUGHES |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064799480002 |
16/08/1716 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/09/1614 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/01/1622 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/01/1522 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | SECOND FILING WITH MUD 22/01/14 FOR FORM AR01 |
30/05/1430 May 2014 | 20/12/13 STATEMENT OF CAPITAL GBP 201.5 |
30/05/1430 May 2014 | 20/12/13 STATEMENT OF CAPITAL GBP 201.5 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
08/06/118 June 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/01/1125 January 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/01/1026 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
30/09/0930 September 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
15/09/0915 September 2009 | GBP NC 2000/2100 14/09/09 |
01/08/091 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
23/01/0923 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
03/06/083 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR LYNDON BRITNELL |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY |
24/01/0824 January 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0824 January 2008 | NC INC ALREADY ADJUSTED 22/01/08 |
22/01/0822 January 2008 | 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