QUEST INSTALLATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewChange of details for Mr Richard Thomas Jones as a person with significant control on 2025-06-06

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

15/07/2515 July 2025 NewCessation of Dawn Patricia Jones as a person with significant control on 2025-06-06

View Document

23/06/2523 June 2025 Director's details changed for Richard Thomas Jones on 2025-06-02

View Document

23/06/2523 June 2025 Change of details for Richard Thomas Jones as a person with significant control on 2025-06-02

View Document

23/06/2523 June 2025 Change of details for Dawn Patricia Jones as a person with significant control on 2025-06-02

View Document

03/04/253 April 2025 Termination of appointment of Dawn Patricia Jones as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Dawn Patricia Jones as a secretary on 2025-03-31

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

28/02/2528 February 2025 Registration of charge 047902070002, created on 2025-02-27

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/06/246 June 2024 Change of details for Richard Thomas Jones as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Dawn Patricia Jones on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Richard Thomas Jones on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Dawn Patricia Jones as a person with significant control on 2024-06-06

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

20/02/2420 February 2024 Director's details changed for Richard Thomas Jones on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Richard Thomas Jones as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Change of details for Dawn Patricia Jones as a person with significant control on 2024-02-20

View Document

20/02/2420 February 2024 Secretary's details changed for Dawn Patricia Jones on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Richard Thomas Jones on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Dawn Patricia Jones on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Dawn Patricia Jones on 2024-02-20

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/05/2124 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047902070001

View Document

28/10/1928 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

05/11/185 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/06/169 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/06/1212 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 20 -24 HIGH ST RAYLEIGH ESSEX SS6 7EF

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

06/06/036 June 2003 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