QUESTECH RECRUITMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Satisfaction of charge 071407480002 in full

View Document

24/03/2324 March 2023 Satisfaction of charge 1 in full

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

26/01/2326 January 2023 Registration of charge 071407480003, created on 2023-01-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Sub-division of shares on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2012 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 22 ST. JOHNS NORTH WAKEFIELD WEST YORKSHIRE WF1 3QA

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071407480002

View Document

11/03/1511 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/02/147 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/03/1313 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM ST JOHNS BUSINESS CENTRE ST. JOHNS NORTH WAKEFIELD WEST YORKSHIRE WF1 3QA

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/06/1214 June 2012 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

16/02/1216 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 PREVSHO FROM 31/01/2011 TO 31/12/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK SADLER / 01/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD ROSE / 01/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 38 SAVILE CENTRE THE TOWN, THORNHILL DEWSBURY WEST YORKSHIRE WF12 0QZ UNITED KINGDOM

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED QUEST RECRUITMENT (NORTHERN) LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

10/02/1010 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1029 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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