INGENUITY SYSTEM TESTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/08/2430 August 2024 Director's details changed for Mr William Robert Knight on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Iqm Holdings Limited as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from Beaumont House 172 Southgate Street Gloucester GL1 2EZ England to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30

View Document

30/08/2430 August 2024 Secretary's details changed for Mr William Leslie Gribble on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr William Leslie Gribble on 2024-08-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/09/2328 September 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2214 February 2022 Change of details for Iqm Holdings Limited as a person with significant control on 2022-02-01

View Document

14/02/2214 February 2022 Cessation of William Leslie Gribble as a person with significant control on 2022-02-01

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM SAINT MARYS MILL CHALFORD STROUD GLOUCESTERSHIRE GL6 8NX

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

02/10/192 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 DIRECTOR APPOINTED MR SIMON MILLS

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLS

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MRS ELIZABETH MILLS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLS

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR WILLIAM KNIGHT

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQM HOLDINGS LIMITED

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR WILLIAM LESLIE GRIBBLE

View Document

12/01/1812 January 2018 CESSATION OF SIMON MILLS AS A PSC

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILLS

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLS

View Document

12/01/1812 January 2018 CESSATION OF ELIZABETH ANN MILLS AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

25/10/1725 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CURREXT FROM 31/12/2016 TO 30/06/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN MILLS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LESLIE GRIBBLE / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLS / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN MILLS / 08/10/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: THE OLD CONVENT BEECHES GREEN STROUD GLOUCESTERSHIRE GL5 4AD

View Document

30/11/0230 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: DORIS COTTAGE EPNEY, SAUL GLOUCESTERSHIRE GL2 7LN

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information