IQA OPERATIONS GROUP LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Auditor's resignation

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

14/11/2414 November 2024 Secretary's details changed for Morton Fraser Secretaries Limited on 2024-10-14

View Document

16/10/2416 October 2024 Registered office address changed from C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/07/2415 July 2024 Termination of appointment of Michael John Kinsella as a director on 2024-07-02

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-08-03

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Second filing for the appointment of Michael John Kinsella as a director

View Document

02/06/232 June 2023 Termination of appointment of Pablo Cardell Bilbao as a director on 2023-05-15

View Document

02/06/232 June 2023 Appointment of Belen De Gracia Aponte as a director on 2023-05-15

View Document

02/06/232 June 2023 Appointment of Michael John Kinsella as a director on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Alexander Arrola Gonzalez as a secretary on 2023-02-22

View Document

15/05/2315 May 2023 Termination of appointment of Pedro Enrile Mora-Figueroa as a director on 2023-02-22

View Document

15/05/2315 May 2023 Appointment of Mr Francisco Acuna Ruiz as a director on 2023-02-22

View Document

15/05/2315 May 2023 Termination of appointment of Jacinto Gómez Garzón as a director on 2023-02-22

View Document

15/05/2315 May 2023 Termination of appointment of Alexander Arrola González as a director on 2023-02-22

View Document

15/05/2315 May 2023 Termination of appointment of Argimiro Ramón Rodríguez as a director on 2023-02-22

View Document

15/05/2315 May 2023 Appointment of Mr Juan Bravo Poblaciones as a director on 2023-02-22

View Document

15/05/2315 May 2023 Appointment of Mr Jesus Alberto Diez Fernandez as a director on 2023-02-22

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

12/08/2212 August 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

29/03/2229 March 2022 Cessation of Elecnor Sa as a person with significant control on 2021-11-15

View Document

29/03/2229 March 2022 Notification of Elecnor Servicios Y Proyectos S.A.U as a person with significant control on 2021-11-15

View Document

11/11/2111 November 2021 Termination of appointment of Antonio Luis Henarejos Meseguer as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Mr Pablo Cardell Bilbao as a director on 2021-11-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

16/06/2116 June 2021 Full accounts made up to 2020-12-31

View Document

14/09/2014 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANGEL VILLALOBOS

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, SECRETARY ANGEL ESQUIVIAS VILLALOBOS

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM UNIT C 101 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, SECRETARY YOLANDA JONES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR GREGORY ADDISON-SMYTH

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ANTONIO LUIS HENAREJOS MESEGUER

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR PEDRO ENRILE MORA-FIGUEROA

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, SECRETARY IGNACIO PRADO REY BALTAR

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR IGNACIO BALTAR

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

25/01/1825 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 3304525

View Document

12/01/1812 January 2018 ALTER ARTICLES 28/12/2017

View Document

12/01/1812 January 2018 ARTICLES OF ASSOCIATION

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2351420003

View Document

10/08/1510 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/08/1414 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 SECRETARY APPOINTED MR ANGEL JAVIER ESQUIVIAS VILLALOBOS

View Document

21/05/1421 May 2014 ADOPT ARTICLES 13/05/2014

View Document

19/05/1419 May 2014 SECRETARY APPOINTED MR IGNACIO MARIA PRADO REY BALTAR

View Document

16/05/1416 May 2014 SECRETARY APPOINTED MR ALEXANDER ARROLA GONZALEZ

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FERGUS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID MCKINLAY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKINLAY

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY DAVID GOWANS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FERGUS

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GOWANS

View Document

07/03/147 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GOWANS / 07/10/2011

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FERGUS

View Document

13/05/1313 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ADDISON-SMYTH / 08/04/2013

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACINTO GÓMEZ GARZÓN / 13/08/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

28/08/1228 August 2012 APPROVAL OF SHARE PURCHASE AGREEMENT 12/06/2012

View Document

03/07/123 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/1225 June 2012 AUTHORISATION & APPROVAL TO ENTER INTO DRAFT SHARE PURCHASE AGREEMENT 12/06/2012

View Document

21/06/1221 June 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

21/06/1221 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1221 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 3288

View Document

21/06/1221 June 2012 21/06/12 STATEMENT OF CAPITAL GBP 3038

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MR DAVID GOWANS

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MR CHRISTOPHER ROBERT FERGUS

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR IGNACIO MARIA PRADO REY BALTAR

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MR DAVID MCKINLAY

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ANGEL JAVIER ESQUIVIAS VILLALOBOS

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED ALEXANDER ARROLA GONZÁLEZ

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR ARGIMIRO RAMÓN RODRÍGUEZ

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR JACINTO GÓMEZ GARZÓN

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 ALTER ARTICLES 18/05/2012

View Document

08/06/128 June 2012 ARTICLES OF ASSOCIATION

View Document

08/06/128 June 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY ADDISON-SMYTH / 15/08/2011

View Document

24/04/1224 April 2012 SECTION 519

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GOWANS

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY DAVID GOWANS

View Document

01/11/111 November 2011 SECRETARY APPOINTED MRS YOLANDA ANTONIA JONES

View Document

01/11/111 November 2011 SECRETARY APPOINTED MRS YOLANDA ANTONIA JONES

View Document

20/10/1120 October 2011 ADOPT ARTICLES 13/10/2011

View Document

29/08/1129 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR GREGORY ADDISON-SMYTH

View Document

29/08/1129 August 2011 DIRECTOR APPOINTED MR GREGORY ADDISON-SMYTH

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FERGUS / 09/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCKINLAY / 09/08/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATSON

View Document

11/12/0911 December 2009 CHANGE OF NAME 27/11/2009

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED IQA UTILITIES LTD. CERTIFICATE ISSUED ON 11/12/09

View Document

11/12/0911 December 2009 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/0929 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID GOWANS / 17/06/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FERGUS / 17/06/2009

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WATSON / 17/06/2009

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN STEWART

View Document

20/03/0920 March 2009 SECRETARY APPOINTED DAVID GOWANS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM UNIT DG2 101 ABERCORN STREET PAISLEY RENFREWSHIRE PA3 4AT

View Document

14/03/0914 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0914 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0914 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0914 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/0914 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FERGUS / 31/10/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GOWANS / 04/07/2008

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FERGUS / 17/08/2007

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 NC INC ALREADY ADJUSTED 01/04/08

View Document

17/04/0817 April 2008 GBP NC 4000/14000 26/03/2008

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: STUDIO 2003 - MILE END ABBEY MILL BUS CENTRE PAISLEY PA1 1JS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 20/09/05

View Document

31/10/0531 October 2005 £ NC 2000/4000 20/09/0

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

09/05/059 May 2005 £ NC 1000/2000 30/03/05

View Document

05/05/055 May 2005 COMPANY NAME CHANGED INDEPENDENT QUALITY ASSURANCE LT D CERTIFICATE ISSUED ON 05/05/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NC INC ALREADY ADJUSTED 21/08/02

View Document

16/09/0216 September 2002 £ NC 100/1000 21/08/0

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 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