INEOQUEST TECHNOLOGIES LTD

Telestream Uk Ltd 25 King Street Telestream Uk Ltd 25 King Street, Bristol, BS1 4PB, England
StatusACTIVE
Company No.06518869
CategoryPrivate Limited Company
Incorporated29 Feb 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

INEOQUEST TECHNOLOGIES LTD is an active private limited company with number 06518869. It was incorporated 16 years, 4 months, 6 days ago, on 29 February 2008. The company address is Telestream Uk Ltd 25 King Street Telestream Uk Ltd 25 King Street, Bristol, BS1 4PB, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Patrick Wilson

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2024

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brett Allen Paduch

Appointment date: 2023-09-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Leahy Marshall

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Castles

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: The Magdalen Centre, Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA

New address: Telestream Uk Ltd 25 King Street Ground Floor, East Bristol BS1 4PB

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Patrick Wilson

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Nov 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neal James Peterson

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Telestream Llc

Notification date: 2017-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2018

Action Date: 24 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Dawson

Cessation date: 2017-03-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Castles

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Leahy Marshall

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neal James Peterson

Appointment date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Dawson

Termination date: 2017-03-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Dawson

Termination date: 2017-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Dawson

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Todd

Documents

View document PDF

Termination secretary company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marc Todd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Marc Todd

Documents

View document PDF

Change person director company with change date

Date: 25 May 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Peter Dawson

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/01/2009

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Incorporation company

Date: 29 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BART NEW STRUCTURE LTD

23 SANDOWN ROAD,LONDON,SE25 4XD

Number:09198972
Status:LIQUIDATION
Category:Private Limited Company

BONAFIDE RECORDS LIMITED

51 LORD STREET,MANCHESTER,M3 1HE

Number:10972564
Status:ACTIVE
Category:Private Limited Company

FRASER MILLAR ESTATES (CARRYDUFF) LIMITED

WINDRUSH HOUSE,BELFAST,BT8 4LY

Number:NI629434
Status:ACTIVE
Category:Private Limited Company

MILNE-WHITE BOOKS LIMITED

24 HIGH STREET,HUNGERFORD,RG17 0NF

Number:05934992
Status:ACTIVE
Category:Private Limited Company

PAINT RIGHT DECORATING COMPANY LTD

8 BEECH ROAD,EXETER,EX5 7FU

Number:11661422
Status:ACTIVE
Category:Private Limited Company

SAS ACCOUNTING SERVICES LIMITED

THE COLCHESTER CENTRE,COLCHESTER,CO2 8JX

Number:08826761
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source