IQSIS CONSULTING LTD
Status | ACTIVE |
Company No. | 06431852 |
Category | Private Limited Company |
Incorporated | 20 Nov 2007 |
Age | 16 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
IQSIS CONSULTING LTD is an active private limited company with number 06431852. It was incorporated 16 years, 7 months ago, on 20 November 2007. The company address is Hfm Tax & Accounts 4th Floor Hfm Tax & Accounts 4th Floor, London, SW1A 1AH, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Certificate change of name company
Date: 18 Feb 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iqsis systems LTD\certificate issued on 18/02/24
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
Old address: Hfm Tax & Accounts 180 Piccadilly London W1J 9HF United Kingdom
Change date: 2024-02-09
New address: Hfm Tax & Accounts 4th Floor 49 st James’S Street London SW1A 1AH
Documents
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Lindstrom
Change date: 2023-11-28
Documents
Change to a person with significant control
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-28
Psc name: Manfred Meyer
Documents
Change person director company with change date
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-23
Officer name: Melinda Eriksson
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christer Eriksson
Change date: 2023-11-23
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Second filing of confirmation statement with made up date
Date: 25 Feb 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-11-20
Documents
Confirmation statement
Date: 22 Nov 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Original description: 20/11/21 Statement of Capital gbp 1000
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-17
Officer name: Melinda Eriksson
Documents
Change to a person with significant control
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christer Eriksson
Change date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Dec 2020
Action Date: 20 Dec 2020
Category: Capital
Type: SH19
Capital : 1,000.00 GBP
Date: 2020-12-20
Documents
Legacy
Date: 20 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/11/20
Documents
Resolution
Date: 20 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 05 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-02-03
Officer name: Hfm Tax & Business Services Ltd
Documents
Change person director company with change date
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-03
Officer name: Melinda Eriksson
Documents
Change to a person with significant control
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-03
Psc name: Christer Eriksson
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: Hfm Tax & Accounts 180 Piccadilly London W1J 9HF
Change date: 2020-02-03
Old address: Hfm Tax & Accounts 89 Worship Street London EC2A 2BF
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Appoint person director company with name date
Date: 21 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-26
Officer name: Melinda Eriksson
Documents
Resolution
Date: 18 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 26 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-26
Officer name: Christer Eriksson
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 20 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-20
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 20 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-20
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christer Eriksson
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2011
Action Date: 20 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 09 Jun 2011
Action Date: 08 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-08
Officer name: Hfm Tax & Business Services Ltd
Documents
Change registered office address company with date old address
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Address
Type: AD01
Old address: Hfm Tax & Accounts 89 Worship Street London Ec2a 2Bf1 United Kingdom
Change date: 2010-12-29
Documents
Change registered office address company with date old address
Date: 22 Dec 2010
Action Date: 22 Dec 2010
Category: Address
Type: AD01
Old address: Hfm Tax & Business Services Ltd Ivy House Bradgate Road London SE6 4JD
Change date: 2010-12-22
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 20 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-20
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 20 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-20
Documents
Capital allotment shares
Date: 19 Jan 2010
Action Date: 04 Nov 2009
Category: Capital
Type: SH01
Capital : 140,000.00 GBP
Date: 2009-11-04
Documents
Resolution
Date: 24 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 24 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christer Eriksson
Change date: 2009-11-04
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melinda Kallinger
Documents
Legacy
Date: 20 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/11/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / melinda kallinger / 01/04/2008
Documents
Legacy
Date: 03 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / melinda kallinger / 01/04/2008
Documents
Accounts with accounts type dormant
Date: 22 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/08 to 31/12/07
Documents
Legacy
Date: 03 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 19/12/07--------- £ si 59000@1=59000 £ ic 1000/60000
Documents
Some Companies
2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF
Number: | 06749613 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9B UPPER WINGBURY FARM,AYLESBURY,HP22 4LW
Number: | 06899182 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 HIGH STREET,SMETHWICK,B66 1AA
Number: | 07005085 |
Status: | ACTIVE |
Category: | Private Limited Company |
294 CAVENDISH ROAD,LONDON,SW12 0PL
Number: | 11224786 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 SABELL ROAD,SMETHWICK,B67 7PW
Number: | 11930605 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX UK MANAGEMENT CONSULTANCY LTD
30 HIGHFIELD AVENUE,HARWICH,CO12 4DP
Number: | 10960598 |
Status: | ACTIVE |
Category: | Private Limited Company |