IQSM GROUP SERVICES LIMITED

The Old Lace House The Old Lace House, Kings Sutton, OX17 3PG, Oxfordshire, England
StatusACTIVE
Company No.09930546
CategoryPrivate Limited Company
Incorporated29 Dec 2015
Age8 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

IQSM GROUP SERVICES LIMITED is an active private limited company with number 09930546. It was incorporated 8 years, 5 months, 21 days ago, on 29 December 2015. The company address is The Old Lace House The Old Lace House, Kings Sutton, OX17 3PG, Oxfordshire, England.



Company Fillings

Change person director company with change date

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-09

Officer name: Mr Trevor Douglas Cohen

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Benjamin William Cohen

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-01-01

Psc name: Iqsm Limited

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-01-22

Officer name: Mr Trevor Cohen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Old address: The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG England

New address: The Old Lace House 6 Astrop Road Kings Sutton Oxfordshire OX17 3PG

Change date: 2023-11-13

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2023

Action Date: 05 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-05

Officer name: Mr Trevor Douglas Cohen

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin William Cohen

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Trevor Cohen

Change date: 2021-02-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Iqsm Limited

Change date: 2021-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: Rose Court Flat 2 Rose Court 2 Campion Road London E10 5GN England

Change date: 2021-02-18

New address: The Old Lace House 6 Astrop Road Kings Sutton OX17 3PG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Rose Court Flat 2 Rose Court 2 Campion Road London E10 5GN

Change date: 2020-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-30

Officer name: Mr Trevor Cohen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-16

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Trevor Cohen

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Benjamin William Cohen

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-16

Officer name: Mr Trevor Cohen

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Capital

Type: SH01

Capital : 9,487,000,000 GBP

Date: 2016-08-24

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Mr Ben Cohen

Documents

View document PDF

Incorporation company

Date: 29 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R FEARNALL LIMITED

BELGRAVE MOAT FARM STRAIGHT MILE,CHESTER,CH4 9EQ

Number:04670693
Status:ACTIVE
Category:Private Limited Company

ABERLAN WELL INTEGRITY LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC306464
Status:ACTIVE
Category:Private Limited Company

CRIS CONSULTANCY LTD

3 HIGH VIEW, DALES VIEW PARK,BARNOLDSWICK,BB18 5WF

Number:10032127
Status:ACTIVE
Category:Private Limited Company

GLADSTONE (2007) LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:06298038
Status:ACTIVE
Category:Private Limited Company

K.R.M.CONCRETE LIMITED

BARDON HALL,MARKFIELD,LE67 9PJ

Number:02951202
Status:ACTIVE
Category:Private Limited Company

RRE ENTERPRISES LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:10474458
Status:ACTIVE
Category:Private Limited Company

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