QUEST FINANCIAL SOLUTIONS LIMITED

06507750
1A TOWER SQUARE LEEDS UNITED KINGDOM LS1 4DL

Documents

Documents
Date Category Description Pages
01 Jun 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
17 May 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
17 May 2021 address Move Registers To Registered Office Company With New Address 1 Buy now
16 Mar 2021 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
18 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 officers Termination of appointment of director (John Barry William Francis) 1 Buy now
04 Feb 2021 officers Termination of appointment of director (Ian Robert Mckenary) 1 Buy now
04 Feb 2021 officers Termination of appointment of secretary (John Barry William Francis) 1 Buy now
22 Dec 2020 accounts Annual Accounts 23 Buy now
05 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jul 2020 incorporation Memorandum Articles 15 Buy now
21 Jul 2020 resolution Resolution 2 Buy now
09 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 accounts Annual Accounts 12 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
18 Feb 2019 mortgage Registration of a charge 7 Buy now
18 Feb 2019 mortgage Registration of a charge 7 Buy now
14 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Feb 2019 resolution Resolution 16 Buy now
12 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Feb 2019 officers Appointment of director (Mr Steven Michael Allen) 2 Buy now
11 Feb 2019 officers Appointment of director (Ms Charlotte Emily Willis) 2 Buy now
11 Feb 2019 officers Appointment of director (Mr Neil Anthony Moles) 2 Buy now
11 Feb 2019 address Move Registers To Sail Company With New Address 1 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2018 accounts Annual Accounts 11 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Nov 2017 accounts Annual Accounts 11 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Nov 2016 officers Change of particulars for secretary (John Barry William Francis) 1 Buy now
03 Nov 2016 officers Change of particulars for director (John Barry William Francis) 2 Buy now
03 Nov 2016 officers Change of particulars for director (Ian Robert Mckenary) 2 Buy now
03 Nov 2016 officers Change of particulars for secretary (John Barry William Francis) 1 Buy now
03 Nov 2016 officers Change of particulars for director (John Barry William Francis) 2 Buy now
17 Jun 2016 accounts Annual Accounts 7 Buy now
19 Feb 2016 annual-return Annual Return 8 Buy now
10 Jul 2015 accounts Annual Accounts 7 Buy now
20 Feb 2015 annual-return Annual Return 8 Buy now
27 Nov 2014 accounts Annual Accounts 5 Buy now
02 Oct 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2014 annual-return Annual Return 8 Buy now
14 Oct 2013 capital Return of Allotment of shares 4 Buy now
14 Oct 2013 capital Return of Allotment of shares 4 Buy now
18 Sep 2013 accounts Annual Accounts 5 Buy now
06 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Aug 2013 resolution Resolution 28 Buy now
22 Feb 2013 annual-return Annual Return 7 Buy now
18 Feb 2013 address Change Sail Address Company With Old Address 1 Buy now
15 Feb 2013 officers Change of particulars for secretary (John Barry William Francis) 2 Buy now
15 Feb 2013 officers Change of particulars for director (John Barry William Francis) 2 Buy now
07 Feb 2013 officers Change of particulars for director (Ian Robert Mckenary) 2 Buy now
23 Aug 2012 accounts Annual Accounts 6 Buy now
27 Feb 2012 annual-return Annual Return 8 Buy now
19 Aug 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 8 Buy now
25 Sep 2010 accounts Annual Accounts 4 Buy now
18 Jun 2010 officers Termination of appointment of director (Ian Moss) 1 Buy now
18 Jun 2010 officers Termination of appointment of director (David Ledeboer) 1 Buy now
23 Feb 2010 annual-return Annual Return 7 Buy now
23 Feb 2010 officers Change of particulars for director (Ian David Moss) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Ian Robert Mckenary) 2 Buy now
23 Feb 2010 address Move Registers To Sail Company 1 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Mr David Nigel Ledeboer) 2 Buy now
23 Feb 2010 officers Change of particulars for director (John Barry William Francis) 2 Buy now
08 Sep 2009 accounts Annual Accounts 4 Buy now
17 Mar 2009 annual-return Return made up to 18/02/09; full list of members 5 Buy now
17 Mar 2009 address Location of register of members 1 Buy now
04 Mar 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
05 Dec 2008 resolution Resolution 1 Buy now
05 Dec 2008 resolution Resolution 2 Buy now
05 Dec 2008 capital Ad 17/11/08\gbp si 25@1=25\gbp ic 75/100\ 2 Buy now
05 Dec 2008 capital Ad 17/11/08\gbp si 25@1=25\gbp ic 50/75\ 2 Buy now
05 Dec 2008 capital Ad 17/11/08\gbp si 25@1=25\gbp ic 25/50\ 2 Buy now
05 Dec 2008 capital Ad 17/11/08\gbp si 23@1=23\gbp ic 2/25\ 2 Buy now
25 Nov 2008 officers Director appointed ian robert mckenary 2 Buy now
25 Nov 2008 officers Director appointed ian david moss 2 Buy now
23 Sep 2008 officers Secretary appointed john barry william francis 2 Buy now
23 Sep 2008 officers Appointment terminated secretary lancasters (accountants) LIMITED 1 Buy now
01 Jul 2008 officers Director appointed john barry william francis 2 Buy now
06 Mar 2008 officers Secretary appointed lancasters (accountants) LIMITED 2 Buy now
06 Mar 2008 officers Director appointed david nigel ledeboer 2 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from 2 manor farm way seer green bucks HP9 2YD 1 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
18 Feb 2008 officers Secretary resigned 1 Buy now
18 Feb 2008 incorporation Incorporation Company 13 Buy now