QUEST ADVISERS LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 New

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

01/11/241 November 2024 Cessation of John David Jackson as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Registered office address changed from 1 Long Row Howick Alnwick Northumberland NE66 3LQ England to 6 Ben Rhydding Road Ilkley LS29 8RJ on 2024-11-01

View Document

01/11/241 November 2024 Notification of Caroline Sarah Magee as a person with significant control on 2024-11-01

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Appointment of Dr Caroline Sarah Magee as a director on 2023-10-30

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/09/1815 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM THE OLD RECTORY HOWICK ALNWICK NORTHUMBERLAND NE66 3LE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CESSATION OF CHRISTINE ELIZABETH JACKSON AS A PSC

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JACKSON

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JACKSON

View Document

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/01/1312 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/01/1214 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID JACKSON / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ELIZABETH JACKSON / 22/01/2010

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/087 January 2008 COMPANY NAME CHANGED BUSINESS BETTERMENT INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: COPLEY HALL HOWICK ALNWICK NORTHUMBERLAND NE66 3LE

View Document

19/01/0519 January 2005 RETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS

View Document

18/11/0418 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 RETURN MADE UP TO 10/01/04; NO CHANGE OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 AMEN 882-CANCEL 3500 SH @ £1

View Document

10/02/0310 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: WELLINGTON HOUSE 103-105 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QF

View Document

08/02/968 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 AUDITOR'S RESIGNATION

View Document

13/01/9513 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/03/9331 March 1993 REGISTERED OFFICE CHANGED ON 31/03/93 FROM: COPLEY HALL HOWICK ALNWICK NORTHUMBERLAND NE66 3LE

View Document

24/01/9324 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 10/01/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 RETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/02/9127 February 1991 £ NC 100/10000 12/02/91

View Document

27/02/9127 February 1991 NC INC ALREADY ADJUSTED 12/02/91

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 REGISTERED OFFICE CHANGED ON 04/02/89 FROM: 103 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QF

View Document

04/02/894 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 REGISTERED OFFICE CHANGED ON 26/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/8910 January 1989 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