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 - £10Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Confirmation statement made on 2024-12-28 with updates |
| 30/11/2430 November 2024 | Memorandum and Articles of Association |
| 23/11/2423 November 2024 | Resolutions |
| 23/11/2423 November 2024 | Resolutions |
| 17/11/2417 November 2024 | Change of share class name or designation |
| 14/11/2414 November 2024 | Cessation of Alan Gregory as a person with significant control on 2024-10-25 |
| 14/11/2414 November 2024 | Notification of Lisa Gregory as a person with significant control on 2024-10-25 |
| 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 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 10/05/2410 May 2024 | Micro company accounts made up to 2023-09-30 |
| 19/01/2419 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
| 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 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 24/04/2324 April 2023 | Micro company accounts made up to 2022-09-30 |
| 19/01/2319 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2021-12-28 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 25/06/2125 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 28/12/1928 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 27/06/1927 June 2019 | PREVSHO FROM 28/09/2018 TO 27/09/2018 |
| 11/06/1911 June 2019 | 01/09/18 STATEMENT OF CAPITAL GBP 100 |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 28/06/1828 June 2018 | PREVSHO FROM 29/09/2017 TO 28/09/2017 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 02/01/172 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 29/06/1629 June 2016 | PREVSHO FROM 30/09/2015 TO 29/09/2015 |
| 05/01/165 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
| 04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY / 09/11/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 27/12/1427 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GREGORY / 29/12/2013 |
| 27/12/1427 December 2014 | Annual return made up to 27 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077845280001 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 06/01/146 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
| 06/01/146 January 2014 | DIRECTOR APPOINTED MR ALAN GREGORY |
| 06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
| 13/06/1313 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 24/10/1224 October 2012 | SAIL ADDRESS CREATED |
| 24/10/1224 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN GREGORY |
| 09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM SUITE 250 162-168 REGENT STREET LONDON W1B 5TD UNITED KINGDOM |
| 23/09/1123 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INDEPENDENT AIR QUALITY CONSULTANCY SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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