About

Registered Number: 04875957
Date of Incorporation: 22/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 48 Carnarvon Avenue, Enfield, Middlesex, EN1 3DX

 

Qips Ltd was registered on 22 August 2003 with its registered office in Enfield. We don't know the number of employees at Qips Ltd. There are 3 directors listed as Ives, Christine Angela, Ives, Paul Raymond, Napolitano, Pasquale for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAPOLITANO, Pasquale 22 August 2003 14 March 2007 1
Secretary Name Appointed Resigned Total Appointments
IVES, Christine Angela 14 March 2007 - 1
IVES, Paul Raymond 22 August 2003 14 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 November 2018
AD01 - Change of registered office address 24 July 2018
AD01 - Change of registered office address 24 July 2018
AD01 - Change of registered office address 24 July 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 October 2016
CS01 - N/A 26 October 2016
AD01 - Change of registered office address 25 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 28 August 2013
CH01 - Change of particulars for director 28 August 2013
AAMD - Amended Accounts 20 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 27 May 2011
AD01 - Change of registered office address 29 September 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 29 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 12 September 2005
363s - Annual Return 08 September 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.