QUAESTUS YACHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

21/07/2521 July 2025 NewNotification of Heidi Ware as a person with significant control on 2025-06-25

View Document

18/07/2518 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-18

View Document

27/05/2527 May 2025 Appointment of Mrs Heidi Ware as a director on 2025-05-14

View Document

27/05/2527 May 2025 Termination of appointment of Abraham Hochshtaedt as a director on 2025-05-14

View Document

27/05/2527 May 2025 Satisfaction of charge 038641900007 in full

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-27 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/02/2426 February 2024 Termination of appointment of Ray Alan Davis as a director on 2024-02-01

View Document

29/01/2429 January 2024 Appointment of Mr Abraham Hochshtaedt as a director on 2023-12-31

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

25/10/2325 October 2023 Registration of charge 038641900008, created on 2023-10-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

07/07/217 July 2021 Appointment of Mr Ray Alan Davis as a director on 2021-06-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM THE OFFICE, HAMCROFT MAIN ROAD NUTBOURNE CHICHESTER PO18 8RN ENGLAND

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAY DAVIS

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/12/1730 December 2017 REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 4-5 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DAVIS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 05/04/15 STATEMENT OF CAPITAL GBP 2530820

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SKENE

View Document

20/04/1620 April 2016 15/03/15 STATEMENT OF CAPITAL GBP 2465079

View Document

20/04/1620 April 2016 30/06/15 STATEMENT OF CAPITAL GBP 2530820

View Document

20/04/1620 April 2016 18/08/15 STATEMENT OF CAPITAL GBP 2530820

View Document

20/04/1620 April 2016 31/03/15 STATEMENT OF CAPITAL GBP 2530820

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

18/04/1618 April 2016 Annual return made up to 25 October 2015 with full list of shareholders

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SKENE

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DAVIS / 01/03/2016

View Document

31/03/1631 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA MAY DAVIS / 01/03/2016

View Document

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MAY DAVIS / 01/03/2016

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038641900006

View Document

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 05/08/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 23/12/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 31/01/15 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 30/11/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 01/04/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 31/05/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 17/06/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 13/05/14 STATEMENT OF CAPITAL GBP 1646455

View Document

23/02/1523 February 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

23/02/1523 February 2015 31/03/14 STATEMENT OF CAPITAL GBP 1646455

View Document

14/07/1414 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 31/03/14 STATEMENT OF CAPITAL GBP 1646455

View Document

01/05/141 May 2014 28/02/14 STATEMENT OF CAPITAL GBP 1627680

View Document

30/04/1430 April 2014 15/03/14 STATEMENT OF CAPITAL GBP 1632680

View Document

28/04/1428 April 2014 31/01/14 STATEMENT OF CAPITAL GBP 1544347

View Document

25/04/1425 April 2014 31/10/13 STATEMENT OF CAPITAL GBP 1484482

View Document

23/04/1423 April 2014 27/08/13 STATEMENT OF CAPITAL GBP 1462260

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/12/132 December 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 09/10/13 STATEMENT OF CAPITAL GBP 1435900

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG ENGLAND

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR DAVID CHARLES SKENE

View Document

15/07/1315 July 2013 COMPANY NAME CHANGED CAT 44 CRUISERS LIMITED CERTIFICATE ISSUED ON 15/07/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/04/139 April 2013 15/02/13 STATEMENT OF CAPITAL GBP 1375900

View Document

09/04/139 April 2013 31/01/13 STATEMENT OF CAPITAL GBP 1350950

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM HAMCROFT MAIN ROAD, NUTBOURNE CHICHESTER WEST SUSSEX PO18 8RN

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

11/12/1211 December 2012 NC INC ALREADY ADJUSTED 06/04/2011

View Document

07/12/127 December 2012 30/11/11 STATEMENT OF CAPITAL GBP 1175000

View Document

07/12/127 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

06/12/126 December 2012 31/08/11 STATEMENT OF CAPITAL GBP 1075000

View Document

04/12/124 December 2012 10/04/11 STATEMENT OF CAPITAL GBP 875000

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/02/1213 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR LEE DAVIS

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHEENA DAVIS

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN DAVIS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN DAVIS / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MAY DAVIS / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA MARIE DAVIS / 01/10/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RAY DAVIS / 01/08/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0030 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 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