Company NameDIQS Ltd
DirectorDaniel Igoe
Company StatusActive
Company Number10060269
CategoryPrivate Limited Company
Incorporation Date14 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Director

Director NameMr Daniel Igoe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2016(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address34 West Mead
Ruislip
HA4 0TL

Location

Registered Address34 West Mead
Ruislip
HA4 0TL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Registered office address changed from Flat 12 Piccadilly House 24 Pembroke Road Ruislip HA4 8PP England to 34 West Mead Ruislip HA4 0TL on 1 July 2021 (1 page)
1 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 July 2020Registered office address changed from 149 Ealing Road Brentford TW8 0LF England to Flat 12 Piccadilly House 24 Pembroke Road Ruislip HA4 8PP on 12 July 2020 (1 page)
15 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 November 2019Registered office address changed from 44 Oakbark House High Street Brentford TW8 8LF England to 149 Ealing Road Brentford TW8 0LF on 13 November 2019 (1 page)
19 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2016Incorporation
Statement of capital on 2016-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)