IQHQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-11 with updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
23/02/2223 February 2022 | Change of details for Neil Bourhill as a person with significant control on 2019-04-10 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
11/02/2011 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOURHILL / 10/01/2020 |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES |
21/06/1921 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
14/05/1914 May 2019 | 10/04/19 STATEMENT OF CAPITAL GBP 500 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
25/06/1825 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MAURICE HUSBAND |
22/10/1522 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BOURHILL / 10/05/2014 |
22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
16/10/1416 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 070530500001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | COMPANY NAME CHANGED INTEGRATED SURVEILLANCE SYSTEMS LIMITED CERTIFICATE ISSUED ON 24/02/14 |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM UNIT 60 MALVERN HILLS SCIENCE PARK GERALDINE ROAD MALVERN WORCESTERSHIRE WR14 3SZ |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/10/1322 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE LESLIE HUSBAND / 22/10/2012 |
22/05/1222 May 2012 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 31 CRESCENT ROAD COLWALL MALVERN HEREFORDSHIRE WR13 6QW ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/11/1121 November 2011 | DIRECTOR APPOINTED MR NEIL BOURHILL |
21/11/1121 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/10/1030 October 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
30/10/1030 October 2010 | 21/10/10 STATEMENT OF CAPITAL GBP 1000 |
30/10/1030 October 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
22/10/0922 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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