INDEPENDENT AIR QUALITY CONSULTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Resolutions

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

14/11/2414 November 2024 Cessation of Alan Gregory as a person with significant control on 2024-10-25

View Document

14/11/2414 November 2024 Notification of Lisa Gregory as a person with significant control on 2024-10-25

View Document

24/10/2424 October 2024 Registered office address changed from 25 Brunts Street Mansfield Nottinghamshire NG18 1AX England to Unit 28 Sherwood Network Centre Ollerton Nottinghamshire NG22 9FD on 2024-10-24

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-09-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

19/01/2419 January 2024 Registered office address changed from 11 Mersey Road Witham Essex CM8 1LL to 25 Brunts Street Mansfield Nottinghamshire NG18 1AX on 2024-01-19

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-09-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/12/1928 December 2019 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

11/06/1911 June 2019 01/09/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/06/1828 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY / 09/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/12/1427 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY / 29/12/2013

View Document

27/12/1427 December 2014 Annual return made up to 27 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077845280001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ALAN GREGORY

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 SAIL ADDRESS CREATED

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GREGORY

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM

View Document

23/09/1123 September 2011 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