- Company Overview for QUEST GLOBAL ENGINEERING LIMITED (07661210)
- Filing history for QUEST GLOBAL ENGINEERING LIMITED (07661210)
- People for QUEST GLOBAL ENGINEERING LIMITED (07661210)
- Charges for QUEST GLOBAL ENGINEERING LIMITED (07661210)
- More for QUEST GLOBAL ENGINEERING LIMITED (07661210)
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
|
|
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
|
|
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
|
|
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
|
|
02 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
14 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 9 February 2015
|
|
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
|
|
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
|