QUESTEX LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

10/04/2510 April 2025 Notification of a person with significant control statement

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Termination of appointment of Peter Guy Millman as a director on 2025-02-20

View Document

27/02/2527 February 2025 Cessation of Peter Guy Millman as a person with significant control on 2025-02-20

View Document

27/02/2527 February 2025 Director's details changed for Mr Scott James Baker on 2025-02-20

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-03-30 with updates

View Document

27/02/2527 February 2025 Registered office address changed from 8 C/O Sensible Property 8 Hyde Gardens Eastbourne East Sussex BN21 4PN England to C/O Sensible Property 31 Hyde Gardens Eastbourne East Sussex BN21 4PN on 2025-02-27

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Cessation of David Roger Aukett as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of David Roger Aukett as a director on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from The Rose Cottage the Village Alciston Polegate BN26 6UW England to 8 C/O Sensible Property 8 Hyde Gardens Eastbourne East Sussex BN21 4PN on 2023-08-15

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of David Roger Aukett as a secretary on 2023-04-01

View Document

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

View Accounts

23/09/2223 September 2022 Appointment of Mr Scott James Baker as a director on 2022-09-23

View Document

16/09/2216 September 2022 Registered office address changed from C/O Bms Sussex Second Floor West Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QT to The Rose Cottage the Village Alciston Polegate BN26 6UW on 2022-09-16

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

11/01/2111 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROGER AUKETT / 01/07/2015

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR DAVID ROGER AUKETT

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 Registered office address changed from , 5 Gildredge Road, Eastbourne, East Sussex, BN21 4RB, United Kingdom on 2012-09-04

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 5 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RB UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GUY MILLMAN / 30/03/2010

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN OAKEY

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 30/03/95; CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9130 June 1991 REGISTERED OFFICE CHANGED ON 30/06/91 FROM: 157 TERMINUS ROAD EASTBOURNE EAST SUSSEX BN21 3NX

View Document

30/06/9130 June 1991

View Document

23/04/9123 April 1991 NEW SECRETARY APPOINTED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 11/04/90; NO CHANGE OF MEMBERS

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/03/9027 March 1990 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

28/07/8928 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/07/8928 July 1989

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: FENN HOUSE 13A HIGH STREET PEMBURY KENT TN2 4PH

View Document

16/11/8816 November 1988 SECRETARY RESIGNED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/8716 July 1987 REGISTERED OFFICE CHANGED ON 16/07/87 FROM: ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/07/8716 July 1987

View Document

16/07/8716 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/8729 May 1987 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