About

Registered Number: 04997561
Date of Incorporation: 17/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Suite 6 141/143 South Road, Haywards Heath, West Sussex, RH16 4LY,

 

Having been setup in 2003, Qst Ltd has its registered office in Haywards Heath, West Sussex, it's status is listed as "Active". The current directors of Qst Ltd are listed as Collins, Yona Judith, Collins, Kim Orson. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Kim Orson 29 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Yona Judith 29 February 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 14 November 2013
SH01 - Return of Allotment of shares 23 September 2013
AD01 - Change of registered office address 06 June 2013
AD01 - Change of registered office address 25 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 24 July 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 08 January 2009
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 06 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 20 January 2006
363a - Annual Return 05 January 2006
287 - Change in situation or address of Registered Office 14 November 2005
225 - Change of Accounting Reference Date 27 April 2005
363s - Annual Return 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.