INDEPENDENT QUALITY SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

19/07/2119 July 2021 Appointment of Mrs Joanne Louise Rix as a director on 2021-07-06

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY PAUL ALAN BURNIE / 03/08/2018

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES BURNIE / 03/08/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL ALAN BURNIE / 10/06/2017

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL FRANCES BURNIE / 10/06/2017

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHERYL FRANCES BURNIE / 16/03/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PAUL ALAN BURNIE / 16/03/2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCES BURNIE / 16/03/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/121 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL FRANCES BURNIE / 08/07/2010

View Document

23/07/1023 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: GROOMS COTTAGE, RECTORY MANOR SHILLINGTON ROAD PIRTON HERTS SG5 3DH

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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