QUEST FUTURE NEW SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/08/234 August 2023 | Micro company accounts made up to 2022-12-31 |
| 07/01/237 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/12/2121 December 2021 | Director's details changed for Michael Goodfellow-Smith on 2021-12-20 |
| 21/12/2121 December 2021 | Change of details for Mr Michael Goodfellow-Smith as a person with significant control on 2021-12-20 |
| 21/12/2121 December 2021 | Change of details for Mrs Julia Goodfellow-Smith as a person with significant control on 2021-12-20 |
| 21/12/2121 December 2021 | Registered office address changed from Quest House 27 Upper Chase Road Malvern Worcestershire WR14 2BT to Bank Street Business Centre 6 Bank Street Malvern WR14 2JN on 2021-12-21 |
| 21/12/2121 December 2021 | Secretary's details changed for Mr Michael Goodfellow-Smith on 2021-12-21 |
| 21/12/2121 December 2021 | Director's details changed for Mrs Julia Goodfellow-Smith on 2021-12-20 |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SMITH / 21/12/2020 |
| 02/06/202 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/02/182 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 08/01/168 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 06/01/156 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 09/01/149 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 08/01/138 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
| 08/01/138 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GOODFELLOW-SMITH / 07/01/2013 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/01/125 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 20/09/1120 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
| 01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 24 POST HILL , GARDENS PUDSEY LEEDS WEST YORKSHIRE LS28 9GY UNITED KINGDOM |
| 01/02/111 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
| 01/02/111 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SMITH / 01/03/2010 |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA GOODFELLOW / 01/03/2010 |
| 04/01/104 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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