BROOKVEX IMS LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Statement of administrator's proposal |
14/07/2514 July 2025 New | Appointment of an administrator |
14/07/2514 July 2025 New | Registered office address changed from Unit 4 Tramlink Park Deer Park Road London Surrey SW19 3UA England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-07-14 |
14/05/2514 May 2025 | Termination of appointment of Gary Dillon as a director on 2025-05-01 |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-27 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-11-27 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-27 with updates |
16/12/2216 December 2022 | Cessation of Michael Davidson as a person with significant control on 2022-02-11 |
16/12/2216 December 2022 | Notification of Technical Services Innovation Group Ltd as a person with significant control on 2022-02-11 |
16/12/2216 December 2022 | Cessation of Lisa Maria Davidson as a person with significant control on 2022-02-11 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
29/03/1929 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 29/03/2019 |
26/03/1926 March 2019 | REGISTERED OFFICE CHANGED ON 26/03/2019 FROM SANDHAM HOUSE BOUNDARY BUSINESS COURT 92-94 CHURCH ROAD MITCHAM SURREY CR4 3TD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
30/10/1830 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
03/11/173 November 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2016 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
10/03/1710 March 2017 | PREVEXT FROM 30/06/2016 TO 31/12/2016 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/12/153 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/11/1427 November 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 8 September 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR APPOINTED MR THOMAS LLOYD SMITH |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
18/09/1318 September 2013 | Annual return made up to 8 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
31/05/1331 May 2013 | CURRSHO FROM 30/09/2013 TO 30/06/2013 |
03/01/133 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/10/1215 October 2012 | Annual return made up to 8 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
16/01/1216 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
13/09/1113 September 2011 | Annual return made up to 8 September 2011 with full list of shareholders |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM, SWALLOW BARNS LOXWOOD ROAD, TISMAN'S COMMON, RUDGEWICK, WEST SUSSEX, RH12 3BP, UNITED KINGDOM |
08/09/108 September 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROOKVEX IMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company