QUESTE STRUCTURED CONSULTING LTD.

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2423 October 2024 Liquidators' statement of receipts and payments to 2024-08-17

View Document

15/09/2315 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/09/234 September 2023 Statement of affairs

View Document

02/09/232 September 2023 Resolutions

View Document

02/09/232 September 2023 Appointment of a voluntary liquidator

View Document

02/09/232 September 2023 Resolutions

View Document

01/09/231 September 2023 Registered office address changed from C/O Alan Forrester & Co 75 Mutley Plain Plymouth Devon PL4 6JJ England to Envoy House Longbridge Road Plymouth Devon PL6 8LU on 2023-09-01

View Document

28/07/2328 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/11/1729 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE BOADEN

View Document

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOADEN / 27/11/2017

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BOADEN / 01/03/2017

View Document

03/06/163 June 2016 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

27/05/1627 May 2016 PREVSHO FROM 31/03/2016 TO 29/02/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 15 ERME COURT LEONARDS ROAD IVYBRIDGE DEVON PL21 0SZ ENGLAND

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR ANDREW JAMES BOADEN

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, SECRETARY MOIRA SWINGLER

View Document

01/03/161 March 2016 SECRETARY APPOINTED MRS CLARE BOADEN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM PLYM HOUSE 3 LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LT ENGLAND

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 75 MUTLEY PLAIN PLYMOUTH DEVON PL4 6JJ

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

12/08/1412 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

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

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD TAYLOR / 19/03/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / MOIRA SWINGLER / 01/02/2009

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN TAYLOR / 01/02/2009

View Document

10/11/0810 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 19/03/98; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED QUESTE CONSULTANTS LTD CERTIFICATE ISSUED ON 01/04/97

View Document

19/03/9719 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEBSECOM LIMITED


  • 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