QUEST MANAGEMENT SOLUTIONS LIMITED
Company number 10683634
- Company Overview for QUEST MANAGEMENT SOLUTIONS LIMITED (10683634)
- Filing history for QUEST MANAGEMENT SOLUTIONS LIMITED (10683634)
- People for QUEST MANAGEMENT SOLUTIONS LIMITED (10683634)
- More for QUEST MANAGEMENT SOLUTIONS LIMITED (10683634)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
16 Dec 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
16 Dec 2024 | RT01 | Administrative restoration application | |
08 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
17 May 2022 | PSC07 | Cessation of Victoria Mellor as a person with significant control on 31 March 2022 | |
17 May 2022 | AP01 | Appointment of Mr Craig Allan Mellor as a director on 31 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Victoria House Victoria Road Hale Altrincham WA15 9AF England to C/O Bright Partnership 26 Edward Court Altrincham WA14 5GL on 2 November 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 26 Grey Road Altrincham WA14 4BU England to Victoria House Victoria Road Hale Altrincham WA15 9AF on 9 July 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
22 Dec 2018 | PSC02 | Notification of Juvenesco Limited as a person with significant control on 1 April 2017 | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
13 Apr 2018 | AD01 | Registered office address changed from 17 Bollin Avenue Bowdon Altrincham WA14 3DF England to 26 Grey Road Altrincham WA14 4BU on 13 April 2018 | |
03 Nov 2017 | AD01 | Registered office address changed from 3 Alexandra Road Stockport SK4 2QE England to 17 Bollin Avenue Bowdon Altrincham WA14 3DF on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Philip Graham Rowe as a director on 16 October 2017 |