IOT & APPROVAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-27 with no updates | 
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-03-31 | 
| 02/08/242 August 2024 | Confirmation statement made on 2024-07-27 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-27 with no updates | 
| 28/07/2328 July 2023 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 23/10/2123 October 2021 | Satisfaction of charge 049346000001 in full | 
| 05/08/215 August 2021 | Confirmation statement made on 2021-07-27 with no updates | 
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES | 
| 15/06/2015 June 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES | 
| 14/06/1914 June 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SPALDING / 26/10/2018 | 
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES | 
| 06/09/176 September 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 01/09/171 September 2017 | APPOINTMENT TERMINATED, SECRETARY REBECCA SPALDING | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 20/10/1520 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders | 
| 14/05/1514 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 049346000001 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPALDING / 23/10/2013 | 
| 23/10/1323 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/10/1224 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 28/11/1128 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders | 
| 25/11/1125 November 2011 | 30/10/10 STATEMENT OF CAPITAL GBP 67 | 
| 13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 10/08/1110 August 2011 | ADOPT ARTICLES 18/10/2010 | 
| 10/08/1110 August 2011 | 18/10/10 STATEMENT OF CAPITAL GBP 67 | 
| 19/10/1019 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders | 
| 27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 17/03/1017 March 2010 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BLACKBAND | 
| 17/03/1017 March 2010 | CURREXT FROM 30/11/2009 TO 31/03/2010 | 
| 02/11/092 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders | 
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 | 
| 17/12/0817 December 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | 
| 23/09/0823 September 2008 | Annual accounts small company total exemption made up to 30 November 2007 | 
| 18/10/0718 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | 
| 22/08/0722 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | 
| 26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: COMPASS HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9AD | 
| 15/12/0615 December 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | 
| 24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | 
| 26/10/0526 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | 
| 07/10/057 October 2005 | REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 23 LODE WAY HADDENHAM ELY CAMBRIDGESHIRE CB6 3UL | 
| 08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | 
| 27/01/0527 January 2005 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | 
| 11/11/0411 November 2004 | NEW DIRECTOR APPOINTED | 
| 15/10/0415 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04 | 
| 06/11/036 November 2003 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 11 ROSELAWN FIELDS BROOMFIELD CHELMSFORD CM1 7GB | 
| 06/11/036 November 2003 | NEW DIRECTOR APPOINTED | 
| 06/11/036 November 2003 | NEW SECRETARY APPOINTED | 
| 24/10/0324 October 2003 | SECRETARY RESIGNED | 
| 24/10/0324 October 2003 | REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | 
| 24/10/0324 October 2003 | DIRECTOR RESIGNED | 
| 16/10/0316 October 2003 | 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