Advanced company searchLink opens in new window

?UEST SERVICES LIMITED

Company number 04921131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
27 Oct 2008 363a Return made up to 03/10/08; full list of members
03 Sep 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Mar 2008 AAMD Amended accounts made up to 31 October 2006
04 Feb 2008 363a Return made up to 03/10/07; full list of members
04 Feb 2008 288c Director's particulars changed
31 Jan 2008 363a Return made up to 03/10/06; full list of members
17 Oct 2007 287 Registered office changed on 17/10/07 from: flat 1 6 hopton road london SW16 2EQ
05 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
20 Mar 2007 287 Registered office changed on 20/03/07 from: 3 mell street greenwich london SE10 9TU
07 Nov 2006 287 Registered office changed on 07/11/06 from: 18 fingal street greenwich london SE10 0JJ
07 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
14 Nov 2005 363s Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
01 Nov 2005 287 Registered office changed on 01/11/05 from: 8 firle place inman road london SW18 3DQ
01 Nov 2005 288c Director's particulars changed
24 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004
30 Dec 2004 363s Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(353) ‐ Location of register of members address changed
04 May 2004 CERTNM Company name changed sabrehill corporation LIMITED\certificate issued on 04/05/04
23 Apr 2004 288a New secretary appointed
21 Apr 2004 288a New director appointed
28 Oct 2003 288b Secretary resigned
28 Oct 2003 288b Director resigned
28 Oct 2003 287 Registered office changed on 28/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
03 Oct 2003 NEWINC Incorporation