IQ FIRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewSatisfaction of charge 065772190002 in full

View Document

20/08/2520 August 2025 NewSatisfaction of charge 065772190001 in full

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/04/2429 April 2024 Registered office address changed from Lingwood House the Green Stanford-Le-Hope Essex SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 2024-04-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/02/224 February 2022 Amended total exemption full accounts made up to 2021-04-30

View Document

08/06/218 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL KHATKAR / 08/12/2020

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR IQBAL KHATKAR / 08/12/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, SECRETARY PREETI VAID-DHINDSA

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL KHATKAR / 02/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR IQBAL KHATKAR / 02/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

28/06/1828 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/09/1722 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/08/1627 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065772190002

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065772190001

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/06/159 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS PREETI VAID-DHINDSA / 25/04/2013

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MISS PREETI VAID-DHINDSA

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IQBAL KHATKAR / 25/04/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM ARMADALE MEESONS LANE GRAYS ESSEX RM17 5HR

View Document

25/04/0825 April 2008 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