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)
10 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 274,000
01 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Jan 2013 AP01 Appointment of Mr Matthew John Casey as a director
17 Sep 2012 AP01 Appointment of Mr Mahen Ramurrun as a director
17 Sep 2012 TM01 Termination of appointment of Ian Millard as a director
23 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 126,000
06 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Nov 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 April 2011
05 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Sep 2011 AP01 Appointment of Ms Sallyann Baldry as a director
28 Sep 2011 AP01 Appointment of Dr Anthony Francis Breslin as a director
26 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2011 SH08 Change of share class name or designation
25 Aug 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 115,000.00
12 Jul 2011 AP01 Appointment of Mr David Stuart Kedward as a director
10 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Mr Ian Stewart Millard on 17 May 2011
10 Jun 2011 CH01 Director's details changed for Raymond David Clarke on 17 May 2011
10 Jun 2011 CH03 Secretary's details changed for Raymond David Clarke on 17 May 2011
26 Apr 2011 TM01 Termination of appointment of Moyna Clarke as a director
26 Apr 2011 AP01 Appointment of Andrew Michael Wilson as a director
26 Apr 2011 AP01 Appointment of Mr Ian Stewart Millard as a director
17 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted