QUESTUS LIMITED

Company Documents

DateDescription
17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CONCORDE BUSINESS CENTRE CONCORDE WAY PRESTON FARM STOCKTON ON TEES CLEVELAND TS18 3RB

View Document

10/01/1910 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1910 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

27/09/1727 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM CONCORDE WAY PRESTON FARM BUSINESS CENTRE STOCKTON-ON-TEES TS18 3RB

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM INNOVATION HOUSE YARM ROAD STOCKTON-ON-TEES CLEVELAND TS18 3TN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DANSON

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MRS ROSALIND DANSON

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DANSON

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MRS ROSALIND DANSON

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROSALIND DANSON

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

24/05/1224 May 2012 COMPANY NAME CHANGED FIRST LIGHT LAW LIMITED CERTIFICATE ISSUED ON 24/05/12

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MRS ROSALIND DANSON

View Document

19/04/1219 April 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

15/02/1215 February 2012 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