QUESTED MONITORING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

01/09/241 September 2024 Appointment of Mrs Yan Xu as a director on 2024-08-28

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

03/07/243 July 2024 Termination of appointment of Stuart Daniel Edward Down as a director on 2024-07-03

View Document

02/07/242 July 2024 Appointment of Mr Roger Martin Quested as a director on 2024-07-02

View Document

03/04/243 April 2024 Termination of appointment of Roger Martin Quested as a director on 2024-04-02

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Notification of Q-Branch Media Ltd as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Cessation of Stuart Daniel Edward Down as a person with significant control on 2022-05-18

View Document

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

View Accounts

09/12/219 December 2021 Registered office address changed from C/O Unit 2 Kingsgate Unit 2 Kingsgate Business Centre, Duchy Road Heathpark Industrial Estate Honiton Devon EX14 1YG to Unit 30-32 Finnimore Industrial Estate Ottery St. Mary EX11 1NR on 2021-12-09

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

02/07/212 July 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

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER MARTIN QUESTED / 14/07/2020

View Document

14/07/2014 July 2020 CESSATION OF ROGER MARTIN QUESTED AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

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

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR. STUART DANIEL EDWARD DOWN / 16/07/2019

View Document

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

View Accounts

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 SAIL ADDRESS CREATED

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

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

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 CESSATION OF GUY WINYARD LEWIS AS A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER QUESTED

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY WINYARD LEWIS

View Document

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

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR. STUART DANIEL EDWARD DOWN

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR GUY LEWIS

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

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

View Accounts

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/05/1110 May 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM UNIT 8 KINGSGATE HEATHPARK HONITON DEVON EX14 1YG

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER QUESTED / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WINYARD LEWIS / 25/03/2010

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN MCCARTHY

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE DESIGN HOUSE VALE BUSINESS PARK WORCESTER ROAD STOURPORT ON SEVERN WORCESTERSHIRE DY13 9BZ

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED GUY LEWIS

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE CLARKE

View Document

24/08/0924 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/0924 August 2009 ALLOTMENT OF ONE £1.00 SHARE TO ROGER QUESTED 19/08/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN MCCARTHY / 28/01/2009

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: FERN HOUSE WEST HILL ROAD OTTERY ST MARY DEVON EX10 0NY

View Document

27/03/0727 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0727 March 2007 ARTICLES OF ASSOCIATION

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/034 August 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 4TH FLOOR 7-9 SWALLOW STREET LONDON W1B 4DT

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 £ NC 100/300000 19/10/95

View Document

14/12/9514 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

14/12/9514 December 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

22/11/9522 November 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: UNIT 2 BOREHAMWOOD INDUSTRIAL PARK ROWLEY LANE, BOREHAMWOOD HERTFORDSHIRE WD6 5PZ

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/09/9428 September 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

15/01/9415 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/932 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

22/03/9322 March 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9218 March 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 AUDITOR'S RESIGNATION

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS; AMEND

View Document

05/06/915 June 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/12/904 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 REGISTERED OFFICE CHANGED ON 04/12/90 FROM: KAIROS HOUSE ADJ RAYNES PARK STATION OFF GRAND DRIVE RAYNES PARK SW20 0JY

View Document

04/12/904 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

26/01/9026 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9026 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: 4 THE BROADWAY WIMBLEDON LONDON SW19 1RF

View Document

21/04/8921 April 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 WD 26/10/88 AD 12/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

20/06/8820 June 1988 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/06/8814 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 REGISTERED OFFICE CHANGED ON 14/06/88 FROM: IXWORTH HOUSE IXWORTH PLACE LONDON SW33PU

View Document

18/03/8818 March 1988 FIRST GAZETTE

View Document

27/04/8727 April 1987 ***** MEM AND ARTS ********

View Document

03/06/853 June 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/06/85

View Document

08/05/858 May 1985 CERTIFICATE OF INCORPORATION

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