Advanced company searchLink opens in new window

IT QUALITY SERVICES LTD

Company number 08312812

Filter by category

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)
17 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
25 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Oct 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
29 Jul 2020 AA Unaudited abridged accounts made up to 31 March 2020
02 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
26 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
03 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
09 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
23 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
02 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
01 Dec 2016 AP01 Appointment of Mrs Nazia Yusuf as a director on 1 December 2016
26 Apr 2016 AD01 Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN to C/O Capital Accounting Solutions 277-279 Bethnal Green Road London E2 6AH on 26 April 2016
18 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 4
04 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 29 November 2014
Statement of capital on 2015-01-09
  • GBP 2
07 May 2014 AD01 Registered office address changed from 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 7 May 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Mar 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014