Date | Description |
2025-04-26 |
update website_status OK => FlippedRobots |
2025-03-01 |
update website_status OK => FlippedRobots |
2025-01-05 |
update website_status OK => FlippedRobots |
2024-12-05 |
delete client International Association of Geoanalysts - World-Wide |
2024-12-05 |
insert client KUQAP |
2024-12-05 |
insert client National Gastrointestinal Pathology EQA Scheme |
2024-12-05 |
insert client National Specialist Dermatopathology EQA Scheme |
2024-12-05 |
insert client National Thoracic Pathology EQA Scheme |
2024-12-05 |
insert client South East England General Histopathology EQA Scheme |
2024-12-05 |
insert client UK Health Security Agency |
2024-12-05 |
insert client VSL, The Dutch Metrology Institute - The Netherlands |
2024-12-05 |
update website_status FlippedRobots => OK |
2024-11-22 |
update statutory_documents 31/08/24 TOTAL EXEMPTION FULL |
2024-10-12 |
update website_status OK => FlippedRobots |
2024-09-10 |
update website_status FlippedRobots => OK |
2024-08-19 |
update website_status OK => FlippedRobots |
2024-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/06/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2023-12-08 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/23, NO UPDATES |
2023-07-22 |
update robots_txt_status www.immqas.org.uk: 200 => 404 |
2023-07-22 |
update website_status FlippedRobots => OK |
2023-06-23 |
update website_status OK => FlippedRobots |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-05 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/22, NO UPDATES |
2022-02-23 |
update website_status FlippedRobots => OK |
2021-12-13 |
update website_status OK => FlippedRobots |
2021-12-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2021-12-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2021-11-08 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-19 |
insert email ev..@nhs.net |
2021-09-19 |
insert person Dr Evon Boules |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-05-31 |
2021-02-25 |
insert personal_emails me..@nhs.net |
2021-02-25 |
delete email wi..@nhs.net |
2021-02-25 |
delete person Dr William Egner |
2021-02-25 |
insert email me..@nhs.net |
2021-02-25 |
insert person Dr Melanie York |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-06-30 |
2021-01-26 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES |
2020-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
2020-06-14 |
insert about_pages_linkeddomain youtube.com |
2020-06-14 |
insert directions_pages_linkeddomain youtube.com |
2020-06-14 |
insert index_pages_linkeddomain youtube.com |
2019-12-07 |
update num_mort_outstanding 1 => 0 |
2019-12-07 |
update num_mort_satisfied 0 => 1 |
2019-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2019-11-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2019-11-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2019-10-25 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-10-10 |
delete personal_emails an..@sth.nhs.uk |
2019-10-10 |
delete personal_emails di..@sth.nhs.uk |
2019-10-10 |
delete personal_emails wi..@sth.nhs.uk |
2019-10-10 |
insert personal_emails an..@nhs.net |
2019-10-10 |
delete email an..@sth.nhs.uk |
2019-10-10 |
delete email di..@sth.nhs.uk |
2019-10-10 |
delete email ra..@sth.nhs.uk |
2019-10-10 |
delete email wi..@sth.nhs.uk |
2019-10-10 |
insert email an..@nhs.net |
2019-10-10 |
insert email di..@nhs.net |
2019-10-10 |
insert email ra..@nhs.net |
2019-10-10 |
insert email wi..@nhs.net |
2019-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
2018-12-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2018-12-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2018-11-06 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-12-08 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2017-12-08 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2017-11-29 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2016-12-13 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
2016-07-16 |
update website_status FlippedRobots => OK |
2016-06-26 |
update website_status OK => FlippedRobots |
2016-05-13 |
delete address BLADES ENTERPRISE CENTRE BRAMALL LANE SHEFFIELD SOUTH YORKSHIRE S2 4SU |
2016-05-13 |
insert address COOPER BUILDINGS ARUNDEL STREET SHEFFIELD ENGLAND S1 2NS |
2016-05-13 |
update registered_address |
2016-04-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/04/2016 FROM
BLADES ENTERPRISE CENTRE
BRAMALL LANE
SHEFFIELD
SOUTH YORKSHIRE
S2 4SU |
2016-03-06 |
delete source_ip 94.236.0.26 |
2016-03-06 |
insert source_ip 94.236.0.25 |
2016-01-10 |
insert about_pages_linkeddomain immqas.org.uk |
2016-01-10 |
insert index_pages_linkeddomain immqas.org.uk |
2016-01-08 |
update account_category null => TOTAL EXEMPTION SMALL |
2016-01-08 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-08 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2015-12-15 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
update returns_last_madeup_date 2014-08-22 => 2015-08-22 |
2015-10-07 |
update returns_next_due_date 2015-09-19 => 2016-09-19 |
2015-09-16 |
update statutory_documents 22/08/15 FULL LIST |
2015-07-09 |
delete about_pages_linkeddomain immqas.org.uk |
2015-07-09 |
delete index_pages_linkeddomain immqas.org.uk |
2015-03-13 |
insert about_pages_linkeddomain immqas.org.uk |
2015-03-13 |
insert index_pages_linkeddomain immqas.org.uk |
2015-02-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-02-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-02-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-01-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14 |
2014-12-29 |
delete about_pages_linkeddomain immqas.org.uk |
2014-12-29 |
delete index_pages_linkeddomain immqas.org.uk |
2014-09-07 |
update returns_last_madeup_date 2013-08-22 => 2014-08-22 |
2014-09-07 |
update returns_next_due_date 2014-09-19 => 2015-09-19 |
2014-08-28 |
update statutory_documents 22/08/14 FULL LIST |
2014-03-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRIDGE / 24/03/2014 |
2014-02-13 |
insert about_pages_linkeddomain immqas.org.uk |
2014-02-13 |
insert index_pages_linkeddomain immqas.org.uk |
2014-01-30 |
insert directions_pages_linkeddomain immqas.org.uk |
2013-12-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2013-12-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-11-05 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-10-04 |
delete directions_pages_linkeddomain kpmd.co.uk |
2013-09-06 |
update returns_last_madeup_date 2012-08-22 => 2013-08-22 |
2013-09-06 |
update returns_next_due_date 2013-09-19 => 2014-09-19 |
2013-08-27 |
update statutory_documents 22/08/13 FULL LIST |
2013-07-20 |
update website_status ServerDown => OK |
2013-07-20 |
delete about_pages_linkeddomain immqas.org.uk |
2013-07-20 |
delete directions_pages_linkeddomain immqas.org.uk |
2013-07-20 |
delete index_pages_linkeddomain immqas.org.uk |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7222 - Other software consultancy and supply |
2013-06-22 |
insert sic_code 62012 - Business and domestic software development |
2013-06-22 |
update returns_last_madeup_date 2011-08-22 => 2012-08-22 |
2013-06-22 |
update returns_next_due_date 2012-09-19 => 2013-09-19 |
2013-05-26 |
update website_status OK => ServerDown |
2013-04-15 |
insert about_pages_linkeddomain immqas.org.uk |
2013-04-15 |
insert directions_pages_linkeddomain immqas.org.uk |
2013-04-15 |
insert index_pages_linkeddomain immqas.org.uk |
2012-11-15 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-08-22 |
update statutory_documents 22/08/12 FULL LIST |
2011-11-29 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-25 |
update statutory_documents 22/08/11 FULL LIST |
2011-04-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD DANIELS / 01/04/2011 |
2010-12-14 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERARD DANIELS / 18/11/2010 |
2010-08-23 |
update statutory_documents 22/08/10 FULL LIST |
2010-05-19 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-12-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD DANIELS / 18/12/2009 |
2009-08-26 |
update statutory_documents RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS |
2009-04-08 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-08-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRIDGE / 26/08/2008 |
2008-08-26 |
update statutory_documents RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS |
2008-05-27 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-08-28 |
update statutory_documents RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS |
2007-04-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
2006-09-08 |
update statutory_documents RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS |
2006-04-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS |
2005-03-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
2004-10-11 |
update statutory_documents RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS |
2004-05-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
2003-08-28 |
update statutory_documents RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS |
2003-05-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
2002-09-04 |
update statutory_documents RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS |
2002-05-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/02 FROM:
MILTON HOUSE
CHARTER ROW
SHEFFIELD
SOUTH YORKSHIRE S1 4NY |
2002-05-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
2002-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/02 FROM:
53 WOSTENHOLM ROAD
SHEFFIELD
SOUTH YORKSHIRE
S7 1LG |
2001-08-20 |
update statutory_documents RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS |
2001-03-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/00 FROM:
WESTMOOR MAIN STREET
ULLEY
SHEFFIELD
SOUTH YORKSHIRE S26 3YD |
2000-05-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-10-06 |
update statutory_documents RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS |
1999-08-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-01-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-09-10 |
update statutory_documents RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS |
1998-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/97 FROM:
631 CHESTERFIELD ROAD
WOODSEATS
SHEFFIELD
S8 0RX |
1997-09-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-09 |
update statutory_documents RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS |
1997-07-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-08-30 |
update statutory_documents RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS |
1995-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/95 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER |
1995-08-30 |
update statutory_documents NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-08-30 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1995-08-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |