Advanced company searchLink opens in new window

INDUSTRY QUALIFICATIONS LIMITED

Company number 07255238

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
09 May 2018 TM01 Termination of appointment of Lee Charles Hibbert as a director on 19 April 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jul 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 350,506.4
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 341,096
10 Mar 2015 TM01 Termination of appointment of David Stuart Kedward as a director on 17 January 2014
02 Mar 2015 TM01 Termination of appointment of Sallyann Baldry as a director on 10 December 2014
03 Feb 2015 MR01 Registration of charge 072552380001, created on 15 January 2015
28 Oct 2014 AP01 Appointment of Mr Lee Charles Hibbert as a director on 14 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 312,740
11 Aug 2014 AD01 Registered office address changed from Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA England to C/O Randall & Payne Llp Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA on 11 August 2014
08 Aug 2014 TM01 Termination of appointment of Andrew Michael Wilson as a director on 3 June 2014
08 Aug 2014 CH04 Secretary's details changed for Randall & Payne Secretaries Limited on 1 March 2014
08 Aug 2014 TM01 Termination of appointment of Alex O'brien as a director on 3 June 2014
23 Jul 2014 AP01 Appointment of Mr Paul Richard Mills as a director on 10 September 2013
18 Mar 2014 AP01 Appointment of Mr Alex O'brien as a director
26 Feb 2014 AP04 Appointment of Randall & Payne Secretaries Limited as a secretary
25 Feb 2014 AD01 Registered office address changed from Coppice House Halesfield 7 Telford Shropshire TF7 4NA England on 25 February 2014
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013