QUEST MANAGEMENT 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 |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 05/03/255 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 16/12/2416 December 2024 | Confirmation statement made on 2020-03-21 with no updates |
| 16/12/2416 December 2024 | Administrative restoration application |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 08/10/248 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Appointment of Mr Craig Allan Mellor as a director on 2022-03-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 17/05/2217 May 2022 | Cessation of Victoria Mellor as a person with significant control on 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 02/11/212 November 2021 | Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2021-11-02 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 26 GREY ROAD ALTRINCHAM WA14 4BU ENGLAND |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/12/1822 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUVENESCO LIMITED |
| 22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 17 BOLLIN AVENUE BOWDON ALTRINCHAM WA14 3DF ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 03/11/173 November 2017 | CESSATION OF PHILIP GRAHAM ROWE AS A PSC |
| 03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3 ALEXANDRA ROAD STOCKPORT SK4 2QE ENGLAND |
| 03/11/173 November 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ROWE |
| 22/03/1722 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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