QUEST UNIQUE GLASS DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-02-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Appointment of Mr Joseph Stephen Sheppard as a director on 2024-02-01

View Document

13/02/2413 February 2024 Change of details for Mr Stephen John Sheppard as a person with significant control on 2024-02-01

View Document

13/02/2413 February 2024 Director's details changed for Mr Stephen John Sheppard on 2024-02-01

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Registered office address changed from Unit 4 Crewe Close Blidworth Nottinghamshire NG21 0RT to Unit 4 Crewe Close Blidworth Mansfield Nottinghamshire NG21 0TA on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 ADOPT ARTICLES 19/10/2016

View Document

20/10/1620 October 2016 19/10/16 STATEMENT OF CAPITAL GBP 119

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY GILLIAN SHEPPARD

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPPARD

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SHEPPARD / 01/08/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 1 ABBEY PARK HERMITAGE LANE MANSFIELD NOTTINGHAMSHIRE NG18 5HD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/01/108 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 REGISTERED OFFICE CHANGED ON 18/04/2008 FROM ANSEC BUSINESS PARK, BURMA ROAD BLIDWORTH NOTTS. NG21 0RT

View Document

16/01/0816 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 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