Advanced company searchLink opens in new window

QUEST GLOBAL ENGINEERING LIMITED

Company number 07661210

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)
19 Feb 2019 AA Full accounts made up to 31 March 2018
15 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
19 Mar 2018 AD01 Registered office address changed from , Unit 1 Westland Business Park Winterstoke Road, Weston Super Mare, North Somerset, BS24 9AB to Derwent House Rtc Business Park London Road Derby DE24 8UP on 19 March 2018
14 Feb 2018 MR01 Registration of charge 076612100005, created on 6 February 2018
12 Feb 2018 MR01 Registration of charge 076612100004, created on 6 February 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 13 September 2017
  • GBP 22,381,854
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 28 March 2017
  • GBP 16,207,854
07 Jan 2017 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,206,854
23 Feb 2016 AA Full accounts made up to 31 March 2015
17 Feb 2016 TM01 Termination of appointment of Robert Hueneke Harvey as a director on 12 February 2016
17 Feb 2016 TM01 Termination of appointment of Timothy Philip Francis Jones as a director on 12 February 2016
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 16,206,854
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 29 May 2015
  • GBP 16,206,854
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 11,900,000
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 8,750,000
14 Jan 2015 AA Full accounts made up to 31 March 2014
10 Dec 2014 TM01 Termination of appointment of Edward Francis Brown as a director on 8 December 2014
10 Dec 2014 AP01 Appointment of Mr. Rajendra Kumar Shreemal as a director on 8 December 2014
09 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2014 MR01 Registration of charge 076612100003, created on 29 October 2014
30 Oct 2014 MR04 Satisfaction of charge 2 in full
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 3,000,000