QUEST SOLUTIONS (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

05/06/255 June 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-12

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/02/2512 February 2025 Change of details for Quest Holdings Northern Limited as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-12

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Notification of Quest Uk Holdings Limited as a person with significant control on 2025-02-12

View Document

12/02/2512 February 2025 Change of details for Quest Uk Holdings Limited as a person with significant control on 2025-02-12

View Document

09/10/249 October 2024 Full accounts made up to 2024-01-31

View Document

19/07/2419 July 2024 Change of details for a person with significant control

View Document

19/07/2419 July 2024 Change of details for a person with significant control

View Document

19/07/2419 July 2024 Change of details for Quest Holdings Northern Limited as a person with significant control on 2024-07-19

View Document

18/07/2418 July 2024 Registered office address changed from Unit 1 Euroway Trading Estate Wharfedale Road Bradford West Yorkshire BD4 6QB to Unit 8 Millersdale Close Euroway Trading Estate Bradford West Yorkshire BD4 6RX on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Peter Graham Foster on 2024-07-18

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Change of share class name or designation

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Memorandum and Articles of Association

View Document

26/06/2426 June 2024 Cessation of Simon Richard Henry as a person with significant control on 2024-03-11

View Document

26/06/2426 June 2024 Notification of Quest Holdings Northern Limited as a person with significant control on 2024-03-11

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-24

View Document

26/06/2426 June 2024 Cessation of Anthony Robert Douglas as a person with significant control on 2024-03-11

View Document

11/04/2411 April 2024 Director's details changed for Mr Peter Graham Foster on 2024-04-02

View Document

11/04/2411 April 2024 Appointment of Mrs Lisa Jayne Mclean-Byrne as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Satvir Singh Sehra as a director on 2024-04-11

View Document

28/03/2428 March 2024 Termination of appointment of Anthony Robert Douglas as a director on 2024-03-07

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Full accounts made up to 2023-01-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046384690006

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

07/08/177 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/07/161 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EARNSHAW

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EARNSHAW

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY EARNSHAW / 31/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT DOUGLAS / 31/07/2012

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA JANE DOUGLAS / 31/07/2012

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR ANDREW BARRY EARNSHAW

View Document

06/02/126 February 2012 ADOPT ARTICLES 31/01/2012

View Document

06/02/126 February 2012 SUB-DIVISION 31/01/12

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE DOUGLAS / 02/06/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT DOUGLAS / 02/06/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HENRY / 22/04/2010

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1013 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0921 August 2009 NC INC ALREADY ADJUSTED 10/08/2009

View Document

21/08/0921 August 2009 GBP NC 1004/1006 10/08/09

View Document

12/08/0912 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0912 August 2009 CLASS CREATED 10/08/2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 GBP IC 1002/1000 25/02/09 GBP SR 2@1=2

View Document

11/03/0911 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0911 March 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0912 January 2009 GBP IC 1004/1002 18/12/08 GBP SR 2@1=2

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 £ NC 1000/1004 30/03/0

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 21 SHERIDAN HOUSE ELM TREE CLOSE LEEDS LS15 9JE

View Document

16/01/0316 January 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