- Company Overview for IQS SOLUTIONS LIMITED (09600693)
- Filing history for IQS SOLUTIONS LIMITED (09600693)
- People for IQS SOLUTIONS LIMITED (09600693)
- More for IQS SOLUTIONS LIMITED (09600693)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2018 | PSC01 | Notification of Lee Stewart Anderson as a person with significant control on 26 June 2018 | |
02 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 July 2018 | |
22 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
25 Apr 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 64 Bolam Drive Ashington NE63 9PQ on 25 April 2017 | |
25 Apr 2017 | CH01 | Director's details changed for Mr Lee Stewart Anderson on 25 April 2017 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
10 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 September 2015
|
|
20 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-20
|