QUESTRISK MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | Secretary's details changed for Mr Michael Peacock on 2024-12-17 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with updates |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-12-25 |
25/12/2325 December 2023 | Annual accounts for year ending 25 Dec 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-24 with updates |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-12-25 |
25/12/2225 December 2022 | Annual accounts for year ending 25 Dec 2022 |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
23/12/2223 December 2022 | Compulsory strike-off action has been discontinued |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-06-25 |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2021-12-25 |
22/12/2222 December 2022 | Current accounting period shortened from 2023-06-25 to 2022-12-25 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
29/09/2229 September 2022 | Previous accounting period shortened from 2022-12-25 to 2022-06-25 |
25/06/2225 June 2022 | Annual accounts for year ending 25 Jun 2022 |
25/12/2125 December 2021 | Annual accounts for year ending 25 Dec 2021 |
30/12/2030 December 2020 | 25/12/20 TOTAL EXEMPTION FULL |
25/12/2025 December 2020 | Annual accounts for year ending 25 Dec 2020 |
24/12/2024 December 2020 | 25/12/19 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
25/12/1925 December 2019 | Annual accounts for year ending 25 Dec 2019 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM COURIER HOUSE 80-84 CALVERLEY ROAD TUNBRIDGE WELLS KENT TN1 2UN ENGLAND |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
29/03/1929 March 2019 | COMPANY NAME CHANGED WATERSIDE CORNWALL LIMITED CERTIFICATE ISSUED ON 29/03/19 |
02/01/192 January 2019 | 25/12/18 UNAUDITED ABRIDGED |
25/12/1825 December 2018 | Annual accounts for year ending 25 Dec 2018 |
18/12/1818 December 2018 | COMPANY NAME CHANGED QUESTRISK MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/18 |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 22 ELSTED CLOSE IFIELD CRAWLEY WEST SUSSEX RH11 0BH |
08/10/188 October 2018 | CURRSHO FROM 01/10/2019 TO 25/12/2018 |
08/10/188 October 2018 | 01/10/18 UNAUDITED ABRIDGED |
01/10/181 October 2018 | PREVSHO FROM 30/09/2019 TO 01/10/2018 |
01/10/181 October 2018 | Annual accounts for year ending 01 Oct 2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/08/1817 August 2018 | CURRSHO FROM 30/06/2019 TO 30/09/2018 |
16/08/1816 August 2018 | 30/06/18 UNAUDITED ABRIDGED |
16/08/1816 August 2018 | 25/12/17 UNAUDITED ABRIDGED |
16/08/1816 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/08/1816 August 2018 | PREVSHO FROM 31/03/2019 TO 30/06/2018 |
16/08/1816 August 2018 | PREVSHO FROM 25/12/2018 TO 31/03/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/12/1725 December 2017 | Annual accounts for year ending 25 Dec 2017 |
19/12/1719 December 2017 | CURREXT FROM 31/03/2017 TO 25/12/2017 |
04/08/174 August 2017 | PREVSHO FROM 05/01/2018 TO 31/03/2017 |
07/03/177 March 2017 | PREVSHO FROM 31/03/2017 TO 05/01/2017 |
07/03/177 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/01/17 |
06/03/176 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 06/04/16 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, NO UPDATES |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
06/03/176 March 2017 | PREVSHO FROM 05/04/2016 TO 31/03/2016 |
05/01/175 January 2017 | Annual accounts for year ending 05 Jan 2017 |
07/12/167 December 2016 | PREVSHO FROM 31/12/2016 TO 05/04/2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 5 October 2015 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 5 January 2016 |
06/04/166 April 2016 | Annual accounts for year ending 06 Apr 2016 |
09/01/169 January 2016 | PREVSHO FROM 30/09/2016 TO 31/12/2015 |
09/01/169 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts for year ending 05 Jan 2016 |
29/10/1529 October 2015 | PREVSHO FROM 05/07/2016 TO 30/09/2015 |
05/10/155 October 2015 | Annual accounts for year ending 05 Oct 2015 |
10/08/1510 August 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 5 July 2015 |
05/07/155 July 2015 | Annual accounts for year ending 05 Jul 2015 |
06/05/156 May 2015 | CURRSHO FROM 05/04/2016 TO 05/07/2015 |
05/05/155 May 2015 | PREVSHO FROM 04/05/2015 TO 05/04/2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/05/155 May 2015 | Annual accounts small company total exemption made up to 4 May 2014 |
01/05/151 May 2015 | PREVSHO FROM 31/12/2014 TO 04/05/2014 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
06/01/156 January 2015 | PREVSHO FROM 03/03/2015 TO 31/12/2014 |
03/11/143 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 3 March 2014 |
19/07/1419 July 2014 | DISS40 (DISS40(SOAD)) |
16/07/1416 July 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
04/05/144 May 2014 | Annual accounts for year ending 04 May 2014 |
03/03/143 March 2014 | Annual accounts for year ending 03 Mar 2014 |
15/11/1315 November 2013 | REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
05/04/135 April 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 25000 |
05/03/135 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
04/03/134 March 2013 | PREVSHO FROM 30/11/2013 TO 03/03/2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 3 March 2013 |
03/03/133 March 2013 | Annual accounts for year ending 03 Mar 2013 |
20/11/1220 November 2012 | Annual return made up to 19 November 2012 with full list of shareholders |
16/11/1216 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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