INITIATIVE QUALITY & SAFETY LIMITED
Status | ACTIVE |
Company No. | 04455406 |
Category | Private Limited Company |
Incorporated | 06 Jun 2002 |
Age | 21 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
INITIATIVE QUALITY & SAFETY LIMITED is an active private limited company with number 04455406. It was incorporated 21 years, 11 months, 29 days ago, on 06 June 2002. The company address is The Coach House The Coach House, Kingswinford, DY6 0AH, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Oct 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 06 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-06
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 06 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-06
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melanie Jane Thompson
Notification date: 2017-06-06
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-06
Psc name: Mark Edward Thompson
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Edward Thompson
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Melanie Jane Thompson
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / melanie thompson / 10/07/2009
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mark thompson / 10/07/2009
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/08; full list of members
Documents
Legacy
Date: 05 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 05/08/2008 from wilson house park street kingswinford west midlands DY6 9LX
Documents
Accounts with accounts type small
Date: 02 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 04 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/06/07; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/06; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/06/03; full list of members
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2002
Category: Address
Type: 287
Description: Registered office changed on 14/06/02 from: somerset house 40-49 price street birmingham B4 6LZ
Documents
Legacy
Date: 14 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
THE COTTAGE, WEST NERSTON FARM NERSTON ROAD,GLASGOW,G74 4NZ
Number: | SC573547 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11551841 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER-HORSELEY (ENGINEERS) LIMITED
NE1 HOUSE,NEWCASTLE UPON TYNE,NE3 3LU
Number: | 00461425 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
46 ROCKMOUNT AVENUE,GLASGOW,G46 7DW
Number: | SC393218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROOK COURT, BLAKENEY ROAD,KENT,BR3 1HG
Number: | 05440721 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHADWELL CLOSE,LUTON,LU2 7SE
Number: | 09865901 |
Status: | ACTIVE |
Category: | Private Limited Company |