QUEST RACING SUPPORT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

02/09/192 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID COOKE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/08/1930 August 2019 CESSATION OF STEPHEN GRAHAM JONES AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES

View Document (might not be available)

15/07/1915 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

01/10/181 October 2018 DIRECTOR APPOINTED MR ANDREW DAVID COOKE

View Document (might not be available)

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document (might not be available)

22/06/1822 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFINITY SECRETARIES LIMITED / 22/06/2018

View Document (might not be available)

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU

View Document (might not be available)

02/05/182 May 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document (might not be available)

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

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document (might not be available)

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document (might not be available)

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document (might not be available)

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document (might not be available)

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document (might not be available)

30/08/1630 August 2016 FIRST GAZETTE

View Document (might not be available)

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM JONES / 02/03/2015

View Document (might not be available)

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document (might not be available)

24/08/1524 August 2015 COMPANY NAME CHANGED QUEST HYDRO LIMITED CERTIFICATE ISSUED ON 24/08/15

View Document (might not be available)

14/08/1514 August 2015 COMPANY NAME CHANGED QUEST RACING SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 14/08/15

View Document (might not be available)

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document (might not be available)

31/08/1431 August 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document (might not be available)

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document (might not be available)

31/08/1331 August 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document (might not be available)

14/02/1314 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document (might not be available)

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document (might not be available)

05/09/115 September 2011 COMPANY NAME CHANGED ALBERT (XXXXXI) LIMITED CERTIFICATE ISSUED ON 05/09/11

View Document (might not be available)

02/09/112 September 2011 DIRECTOR APPOINTED MR STEPHEN JONES

View Document (might not be available)

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COWIE

View Document (might not be available)

31/08/1131 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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