IQSM SYSTEMS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Director's details changed for Mr Trevor Douglas Cohen on 2024-04-09

View Document

11/03/2411 March 2024 Termination of appointment of Benjamin William Cohen as a director on 2024-03-11

View Document

05/03/245 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Change of details for Iqsm Limited as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Secretary's details changed for Mr Trevor Cohen on 2024-01-22

View Document

14/11/2314 November 2023 Registered office address changed from The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG England to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 2023-11-14

View Document

10/11/2310 November 2023 Director's details changed for Mr Trevor Douglas Cohen on 2023-11-05

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/02/2118 February 2021 Registered office address changed from , Rose Court Flat 2 Rose Court, 2 Campion Road, London, E10 5GN, England to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 2021-02-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 20/04/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/04/2021 April 2020 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 2020-04-21

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 16/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 16/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM COHEN / 16/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

07/02/177 February 2017 Registered office address changed from , Flat 1 Graham Mansions Graham Road, Hackney, E8 1EY, United Kingdom to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 2017-02-07

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM FLAT 1 GRAHAM MANSIONS GRAHAM ROAD HACKNEY E8 1EY UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM COHEN / 18/01/2017

View Document

20/01/1720 January 2017 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG on 2017-01-20

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 18/01/2017

View Document

18/01/1718 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR COHEN / 18/01/2017

View Document

13/08/1613 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 228000000

View Document

12/08/1612 August 2016 11/08/16 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN COHEN / 15/06/2016

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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