QUEST INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2528 February 2025 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

01/03/241 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Termination of appointment of Maxine Lorraine Park as a secretary on 2024-01-11

View Document

12/01/2412 January 2024 Appointment of Mr Garry Park as a secretary on 2024-01-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/02/1727 February 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020281330003

View Document

22/03/1622 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARRY PARK / 14/03/2014

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MAXINE LORRAINE PARK / 14/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/03/1419 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1411 March 2014 04/03/13 STATEMENT OF CAPITAL GBP 2322.50

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/04/1315 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/11/1224 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1227 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 PREVSHO FROM 31/05/2011 TO 30/05/2011

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 87A HIGH STREET THE OLD TOWN HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 1A HORSESHOE BUSINESS PARK UPPER LYE LANE BRICKET WOOD ST ALBANS HERTS AL2 3TA

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 35-37 BRENT STREET LONDON NW4 2EF

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

19/04/0419 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

25/04/0025 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIC 50000 AT 25P 20/07/98

View Document

07/08/987 August 1998 NC INC ALREADY ADJUSTED 20/07/98

View Document

07/08/987 August 1998 ALTER MEM AND ARTS 20/07/98

View Document

07/08/987 August 1998 £ NC 100/5000 20/07/98

View Document

07/08/987 August 1998 S-DIV 20/07/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/07/9831 July 1998 SECRETARY RESIGNED

View Document

31/07/9831 July 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/04/946 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/06/922 June 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

01/05/911 May 1991 RETURN MADE UP TO 28/02/90; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

01/05/911 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 2ND FLOOR 111 BAKER STREET LONDON W1M 1FE

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/89

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED DYNAMITE SOFTWARE LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8817 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: DODD HARRIS & COMPANY 12 LOWER GROSVENOR PLACE LONDON SW1

View Document

09/09/869 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENE LONDON EC4Y 0HP

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 CERTIFICATE OF INCORPORATION

View Document

13/06/8613 June 1986 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