BROOKVEX IMS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewStatement of administrator's proposal

View Document

14/07/2514 July 2025 NewAppointment of an administrator

View Document

14/07/2514 July 2025 NewRegistered 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

View Document

14/05/2514 May 2025 Termination of appointment of Gary Dillon as a director on 2025-05-01

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

16/12/2216 December 2022 Cessation of Michael Davidson as a person with significant control on 2022-02-11

View Document

16/12/2216 December 2022 Notification of Technical Services Innovation Group Ltd as a person with significant control on 2022-02-11

View Document

16/12/2216 December 2022 Cessation of Lisa Maria Davidson as a person with significant control on 2022-02-11

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 29/03/2019

View Document

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

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

03/11/173 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/11/2016

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

10/03/1710 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SMITH

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR THOMAS LLOYD SMITH

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/09/1318 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 CURRSHO FROM 30/09/2013 TO 30/06/2013

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1215 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/09/1113 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

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

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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