QUEST CNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

02/07/232 July 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MR LEE TOMLIN / 28/10/2020

View Document

28/10/2028 October 2020 REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT 194 PROGRESS BUSINESS PARK KIRKHAM PRESTON PR4 2TZ ENGLAND

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS HILLYARD / 28/10/2020

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR LEE TOMLIN / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TOMLIN / 15/09/2020

View Document

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANGUS HILLYARD / 15/09/2020

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HILLYARD

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM 2 WYNNWOOD AVENUE BLACKPOOL FY1 2SA ENGLAND

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

15/09/2015 September 2020 PSC'S CHANGE OF PARTICULARS / MR LEE TOMLIN / 15/09/2020

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/2031 January 2020 COMPANY NAME CHANGED QUEST ACTIVITY VEHICLES LIMITED CERTIFICATE ISSUED ON 31/01/20

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEE TOMLIN / 06/09/2018

View Document

09/01/189 January 2018 COMPANY NAME CHANGED LETORA LTD CERTIFICATE ISSUED ON 09/01/18

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 28 MAIN ROAD CRICK NORTHAMPTON NN6 7TX ENGLAND

View Document

11/12/1711 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED JAMES ANGUS HILLYARD

View Document

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

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

23/05/1623 May 2016 01/10/15 STATEMENT OF CAPITAL GBP 100

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE LEE TOMLIN / 27/09/2015

View Document

10/09/1510 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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