About

Registered Number: 03777000
Date of Incorporation: 25/05/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Pennyweights, Welcomes Road, Kenley, Surrey, CR8 5HB

 

Based in Surrey, I.Q. Project Solutions Ltd was founded on 25 May 1999, it has a status of "Active". This organisation has no directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 December 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 10 June 2012
TM02 - Termination of appointment of secretary 09 June 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 23 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 31 January 2004
395 - Particulars of a mortgage or charge 03 October 2003
363s - Annual Return 26 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 31 May 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
225 - Change of Accounting Reference Date 08 February 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
287 - Change in situation or address of Registered Office 28 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1999
225 - Change of Accounting Reference Date 07 June 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
NEWINC - New incorporation documents 25 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2008 Outstanding

N/A

Legal charge 18 December 2008 Outstanding

N/A

Legal charge 17 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.