- Company Overview for QUEST SCIENCE SERVICES LIMITED (08128311)
- Filing history for QUEST SCIENCE SERVICES LIMITED (08128311)
- People for QUEST SCIENCE SERVICES LIMITED (08128311)
- More for QUEST SCIENCE SERVICES LIMITED (08128311)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
17 Jun 2017 | AD01 | Registered office address changed from Herlington House Benyon Grove Orton Malborne Peterborough PE2 5XS to Eco Innovation Centre Peters Court, City Road Peterborough PE1 1SA on 17 June 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
28 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 3 July 2014 with full list of shareholders | |
24 Jul 2014 | CH01 | Director's details changed for Neil Ronald Armstrong on 23 July 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Feb 2014 | AD01 | Registered office address changed from 116 Layston Park Royston Hertfordshire SG8 9DY United Kingdom on 16 February 2014 | |
16 Feb 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
03 Jul 2012 | NEWINC |
Incorporation
|