DATAQUEST (WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

15/11/2415 November 2024 Registration of charge 017658420008, created on 2024-11-12

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Accounts for a small company made up to 2022-03-31

View Document

29/04/2229 April 2022 Cessation of Guy Christian Young as a person with significant control on 2020-01-22

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

29/04/2229 April 2022 Notification of Dataquest Group Limited as a person with significant control on 2020-01-22

View Document

08/04/228 April 2022 Satisfaction of charge 017658420006 in full

View Document

08/04/228 April 2022 Satisfaction of charge 5 in full

View Document

08/04/228 April 2022 Satisfaction of charge 3 in full

View Document

08/04/228 April 2022 Satisfaction of charge 4 in full

View Document

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

View Accounts

30/09/2130 September 2021 Accounts for a small company made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-04 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/07/209 July 2020 SECRETARY APPOINTED MRS MICHELLE DREWE

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, SECRETARY CAROLINE CLARKE

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY YOUNG

View Document

04/05/204 May 2020 CESSATION OF TIMOTHY CHARLES PETER FRY AS A PSC

View Document

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

View Accounts

18/02/2018 February 2020 DIRECTOR APPOINTED MR DAVID STAFFORD LARKIN

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR GUY CHRISTIAN YOUNG

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRY

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 30 GAY STREET BATH BA1 2PA UNITED KINGDOM

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017658420007

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 30 GAY STREET BATH SOMERSET BA1 2PA UNITED KINGDOM

View Document

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

View Accounts

24/01/1724 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017658420006

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 10-11 PIXASH BUSINESS CENTRE PIXASH LANE KEYNSHAM BRISTOL SOMERSET BS31 1TP

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PETER FRY / 23/12/2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY CLARKE / 23/12/2016

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY FRY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1529 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES PETER FRY / 01/10/2014

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES PETER FRY / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY FRANCES FRY / 09/02/2011

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY CLARKE / 20/12/2010

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MARY CLARKE / 01/12/2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 01/03/04

View Document

01/07/041 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/041 July 2004 £ NC 100/1000 01/03/0

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 SECRETARY RESIGNED

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 30 GAY STREET BATH BA1 2PA

View Document

12/03/9712 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/96

View Document

04/11/964 November 1996 NEW DIRECTOR APPOINTED

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9522 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/01/9415 January 1994 RETURN MADE UP TO 07/12/93; NO CHANGE OF MEMBERS

View Document

22/08/9322 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9223 December 1992 RETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 REGISTERED OFFICE CHANGED ON 05/02/92 FROM: MERLIN WAY BOWERHILL MELKSHAM WILTSHIRE SN12 6TJ

View Document

04/02/924 February 1992 COMPANY NAME CHANGED DAVISTON BUSINESS MACHINES LIMIT ED CERTIFICATE ISSUED ON 05/02/92

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/889 December 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/09/8813 September 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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