- Company Overview for IT QUALITY SERVICES LTD (08312812)
- Filing history for IT QUALITY SERVICES LTD (08312812)
- People for IT QUALITY SERVICES LTD (08312812)
- More for IT QUALITY SERVICES LTD (08312812)
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
|
|
04 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
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
|
|
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 |