QUEST HORIZON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Vicki Jane Edgerton as a director on 2023-10-19

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Ms Vicki Jane Edgerton on 2022-12-15

View Document

16/12/2216 December 2022 Director's details changed for Miss Penelope Anne Whitelock on 2022-12-15

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Registration of charge 064799480004, created on 2022-05-18

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

24/12/2124 December 2021 Registration of charge 064799480003, created on 2021-12-22

View Document

17/07/2117 July 2021 Cessation of Adam David Hughes as a person with significant control on 2021-06-19

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Appointment of Ms Vicki Jane Edgerton as a director on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Margaret Irving as a secretary on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Kevin Sutcliffe as a director on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Louise Brown as a director on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Margaret Irving as a director on 2021-06-19

View Document

22/06/2122 June 2021 Termination of appointment of Christopher John Irving as a director on 2021-06-19

View Document

22/06/2122 June 2021 Notification of Slake Bidco Limited as a person with significant control on 2021-06-19

View Document

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

View Document

22/06/2122 June 2021 Appointment of Miss Penelope Anne Whitelock as a director on 2021-06-19

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN IRVING / 29/10/2019

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 ADOPT ARTICLES 20/01/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID HUGHES / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID HUGHES / 18/07/2018

View Document

18/07/1818 July 2018 CESSATION OF ADAM DAVID HUGHES AS A PSC

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID HUGHES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064799480002

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/06/144 June 2014 SECOND FILING WITH MUD 22/01/14 FOR FORM AR01

View Document

30/05/1430 May 2014 20/12/13 STATEMENT OF CAPITAL GBP 201.5

View Document

30/05/1430 May 2014 20/12/13 STATEMENT OF CAPITAL GBP 201.5

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/01/1026 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

15/09/0915 September 2009 GBP NC 2000/2100 14/09/09

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR LYNDON BRITNELL

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE OAKLEY, KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

24/01/0824 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0824 January 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

22/01/0822 January 2008 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