IDJ QUALITY SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/11/2124 November 2021 | Change of details for Mr Ian David Jones as a person with significant control on 2021-11-24 |
24/11/2124 November 2021 | Director's details changed for Mr Ian David Jones on 2021-11-24 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/06/1623 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/06/1529 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/06/1417 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, SECRETARY VICTORIA KEVAN |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/06/1318 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY AUDREY JONES |
09/07/129 July 2012 | SECRETARY APPOINTED MS VICTORIA CLAIRE KEVAN |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/06/1218 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/06/1130 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/09/0911 September 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/09/0830 September 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 01/08/2008 |
17/09/0717 September 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | S366A DISP HOLDING AGM 11/07/07 |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/07/0628 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
27/10/0427 October 2004 | NEW DIRECTOR APPOINTED |
27/10/0427 October 2004 | NEW SECRETARY APPOINTED |
29/09/0429 September 2004 | SECRETARY RESIGNED |
29/09/0429 September 2004 | REGISTERED OFFICE CHANGED ON 29/09/04 FROM: ASTON GILBERT & SQUIRE 2ND FLOOR 31 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ |
29/09/0429 September 2004 | DIRECTOR RESIGNED |
22/09/0422 September 2004 | COMPANY NAME CHANGED AGS DORMANT 48 LIMITED CERTIFICATE ISSUED ON 22/09/04 |
17/06/0417 June 2004 | 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