IQS AUDITS LIMITED

87 North Road, Poole, BH14 0LT, Dorset
StatusACTIVE
Company No.08903433
CategoryPrivate Limited Company
Incorporated20 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

IQS AUDITS LIMITED is an active private limited company with number 08903433. It was incorporated 10 years, 3 months, 27 days ago, on 20 February 2014. The company address is 87 North Road, Poole, BH14 0LT, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Herbert Jones

Appointment date: 2023-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-19

Officer name: Jennifer Anne Jones Nash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-12

Officer name: Cashious Sesay

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2022

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-11

Psc name: Leslie Herbert Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2022

Action Date: 11 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cashious Sesay

Cessation date: 2021-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mrs Jennifer Anne Jonesnash

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-07

Psc name: Mrs Jennifer Anne Jonesnash

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2016

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Ms Cashious Sesay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Incorporation company

Date: 20 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGATHON CONSULTING LIMITED

CLARENDON HOUSE,CHELTENHAM,GL50 3PL

Number:07061848
Status:ACTIVE
Category:Private Limited Company

IT ASSIST NORTH EAST LIMITED

METROPOLITAN HOUSE LONGRIGG,GATESHEAD,NE16 3AS

Number:08088114
Status:ACTIVE
Category:Private Limited Company

MILLWARD & CULLEY LIMITED

94 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:09869206
Status:ACTIVE
Category:Private Limited Company

OAKROOM INVESTMENT AND PROPERTY LIMITED

PAULTON HOUSE OLD MILLS,BRISTOL,BS39 7SX

Number:09957618
Status:ACTIVE
Category:Private Limited Company

PNU-POINT LIMITED

8 BROADWAY AVENUE, TRIMDON,COUNTY DURHAM,TS29 6PU

Number:04375474
Status:ACTIVE
Category:Private Limited Company

SILVIO MANAGEMENT LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL030453
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source