About

Registered Number: 04934600
Date of Incorporation: 16/10/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 4 Quy Court, Colliers Lane Stow Cum Quy, Cambridge, Cambridgeshire, CB25 9AU

 

Iot & Approval Solutions Ltd was registered on 16 October 2003 and has its registered office in Cambridge, it has a status of "Active". We don't know the number of employees at this business. The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPALDING, Kevin 21 October 2003 - 1
BLACKBAND, Terence Edward 01 May 2004 12 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SPALDING, Rebecca Sarah Louise 21 October 2003 01 September 2017 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 October 2018
CH01 - Change of particulars for director 26 October 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 06 September 2017
TM02 - Termination of appointment of secretary 01 September 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 19 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 October 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 28 November 2011
SH01 - Return of Allotment of shares 25 November 2011
AA - Annual Accounts 13 September 2011
RESOLUTIONS - N/A 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 27 July 2010
AA01 - Change of accounting reference date 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 26 April 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 24 July 2006
363s - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 07 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 27 January 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
225 - Change of Accounting Reference Date 15 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2004
287 - Change in situation or address of Registered Office 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
287 - Change in situation or address of Registered Office 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.