I.Q. PROJECT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
12/08/2512 August 2025 New | First Gazette notice for compulsory strike-off |
29/12/2429 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/03/2123 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS RUSSELL / 01/07/2020 |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / ROBERT NICHOLAS RUSSELL / 01/07/2020 |
04/02/214 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RUSSELL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/12/1826 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/06/1610 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/06/155 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/07/147 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1210 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
09/06/129 June 2012 | APPOINTMENT TERMINATED, SECRETARY PENNYWEIGHTS UK LIMITED |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/06/1014 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNYWEIGHTS UK LIMITED / 01/05/2010 |
14/06/1014 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER BORER |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/12/0823 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
19/12/0819 December 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/06/084 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY JACQUELINE RUSSELL |
09/05/089 May 2008 | SECRETARY APPOINTED PENNYWEIGHTS UK LIMITED |
14/02/0814 February 2008 | NEW DIRECTOR APPOINTED |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/06/065 June 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/07/045 July 2004 | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS |
31/01/0431 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
03/10/033 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
26/06/0326 June 2003 | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
28/06/0128 June 2001 | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS |
04/01/014 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
31/05/0031 May 2000 | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS |
08/02/008 February 2000 | ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00 |
08/02/008 February 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/01/0028 January 2000 | NEW SECRETARY APPOINTED |
28/01/0028 January 2000 | REGISTERED OFFICE CHANGED ON 28/01/00 FROM: EAGLE HOUSE EURO BUSINESS PARK, NEW ROAD NEWHAVEN EAST SUSSEX BN9 0DQ |
07/06/997 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/11/99 |
26/05/9926 May 1999 | SECRETARY RESIGNED |
25/05/9925 May 1999 | 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