QUESTRUM HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/06/2120 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

03/06/203 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

05/12/185 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY COLEMAN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/06/164 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/08/1431 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/08/1320 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM ALDERNEY HOUSE, 58 NORMANDY STREET, ALTON HAMPSHIRE GU34 1DE

View Document

16/04/1316 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MRS JEANETTE LOUISE BIRD

View Document

23/05/1223 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/07/1119 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 AUDITOR'S RESIGNATION

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT COLEMAN / 11/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

18/01/1018 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

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

View Document

08/01/078 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 S366A DISP HOLDING AGM 14/03/06

View Document

17/02/0617 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: HEADWAY HOUSE CROSBY WAY FARNHAM SURREY GU9 7XG

View Document

20/07/0520 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0323 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

21/07/9821 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

05/06/975 June 1997 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 POS 19/07/96

View Document

15/09/9615 September 1996 £ IC 300000/265910 20/08/96 £ SR 34090@1=34090

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

28/07/9628 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 COMPANY NAME CHANGED HEADWAY HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/95

View Document

09/08/959 August 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: HEADWAY HOUSE CHRISTY ESTATE IVY ROAD ALDERSHOT GU12 4TX

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

18/10/9418 October 1994 DIRECTOR RESIGNED

View Document

03/08/943 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 REGISTERED OFFICE CHANGED ON 05/07/94 FROM: GRESHAM HOUSE TWICKENHAM ROAD FELTHAM MIDDLESEX TW13 6HA

View Document

13/06/9413 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

11/01/9411 January 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 DIRECTOR RESIGNED

View Document

01/10/931 October 1993 COMPANY NAME CHANGED HEADWAY TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 01/10/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 03/10/92

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

12/08/9112 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

18/07/9018 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 11/07/90; NO CHANGE OF MEMBERS

View Document

01/08/891 August 1989 FULL GROUP ACCOUNTS MADE UP TO 01/10/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL GROUP ACCOUNTS MADE UP TO 03/10/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 08/07/87; NO CHANGE OF MEMBERS

View Document

27/08/8727 August 1987 FULL GROUP ACCOUNTS MADE UP TO 27/09/86

View Document

28/07/8728 July 1987 ALTER MEM AND ARTS 240687

View Document

31/07/8631 July 1986 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

31/07/8631 July 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/85

View Document

29/03/8629 March 1986 MEMORANDUM OF ASSOCIATION

View Document

29/03/8629 March 1986 MEMORANDUM OF ASSOCIATION

View Document

16/05/8316 May 1983 ANNUAL ACCOUNTS MADE UP DATE 02/10/82

View Document

21/04/8221 April 1982 ANNUAL ACCOUNTS MADE UP DATE 03/10/81

View Document

11/04/8111 April 1981 ANNUAL ACCOUNTS MADE UP DATE 04/10/80

View Document

19/09/7419 September 1974 SHARE CAPITAL

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