INDEPENDENT QUALITY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/10/1615 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 27/09/1627 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
| 19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/10/1521 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/11/1421 November 2014 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM BECKETT HOUSE 18 SOVEREIGN WYREFIELDS POULTON BUS PARK, POULTON LE FYLDE, LANCASHIRE FY6 8JX |
| 16/10/1416 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL SUSAN HUNTER / 20/05/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/10/1321 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 21/10/1321 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL SUSAN HUNTER / 01/10/2013 |
| 28/09/1328 September 2013 | APPOINTMENT TERMINATED, SECRETARY BECKETT & CO SERVICES LTD |
| 07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 11/11/1111 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/10/0915 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL SUSAN HUNTER / 09/10/2009 |
| 15/10/0915 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BECKETT & CO SERVICES LTD / 09/10/2009 |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/10/0813 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/10/0716 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | REGISTERED OFFICE CHANGED ON 02/08/07 FROM: G OFFICE CHANGED 02/08/07 85 ABINGDON STREET BLACKPOOL LANCASHIRE FY1 1PP |
| 02/08/072 August 2007 | SECRETARY'S PARTICULARS CHANGED |
| 12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/10/0617 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
| 14/10/0514 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
| 21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 26/01/0526 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 21/10/0421 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
| 07/11/037 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
| 05/08/035 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 23/07/0323 July 2003 | S366A DISP HOLDING AGM 14/07/03 |
| 23/07/0323 July 2003 | SECRETARY RESIGNED |
| 23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: G OFFICE CHANGED 23/07/03 ALDENE HOUSE, 1 EDENVALE AVENUE BISPHAM BLACKPOOL LANCS FY2 9JZ |
| 23/07/0323 July 2003 | NEW SECRETARY APPOINTED |
| 19/12/0219 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
| 29/11/0229 November 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
| 21/11/0221 November 2002 | NEW SECRETARY APPOINTED |
| 21/11/0221 November 2002 | NEW DIRECTOR APPOINTED |
| 14/10/0214 October 2002 | DIRECTOR RESIGNED |
| 14/10/0214 October 2002 | SECRETARY RESIGNED |
| 09/10/029 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company