QUESTAS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1813 November 2018 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

02/11/182 November 2018 ADOPT ARTICLES 18/10/2018

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN WILLIAMS / 10/10/2018

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/11/1627 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/12/1217 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM HAUNTON GRANGE HAUNTON TAMWORTH STAFFORDSHIRE B79 9HN UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 30 GLAMORGAN ROAD KINGSTON UPON THAMES SURREY KT1 4HP

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/02/1223 February 2012 COMPANY NAME CHANGED ETHOS CONSULTANTS LTD. CERTIFICATE ISSUED ON 23/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/127 February 2012 COMPANY NAME CHANGED PACE PARTNERS INTERNATIONAL (BDC) LTD CERTIFICATE ISSUED ON 07/02/12

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED THE SME CONSULTANCY (UK) LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

21/07/1021 July 2010 CHANGE OF NAME 09/07/2010

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WILLIAMS / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL LUCY MILLER / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY WILLIAMS / 18/11/2008

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL MILLER / 18/11/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 25 LANGDON PARK TEDDINGTON MIDDLESEX TW11 9PR

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 45 HINDMANS ROAD LONDON SE22 9NQ

View Document

11/05/0711 May 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS; AMEND

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 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