QUERYSUM LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/08/2325 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Director's details changed for Mr Geoffrey Michael Boult on 2022-09-23

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Current accounting period shortened from 2022-01-31 to 2021-11-30

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN HOBBS / 31/12/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/07/176 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL BOULT / 01/01/2016

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED GEOFFREY MICHAEL BOULT

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEST

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LARIDON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LARIDON

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LARIDON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED DAVID CLIVE ELLIOTT

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BOULT

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR MICHAEL CHARLES WEST

View Document

08/06/108 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ELLIOTT

View Document

06/02/096 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/074 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 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