ALT IMS SERVICES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/01/259 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Registered office address changed from Office 4, Perch Studios Wesley Lane Bicester OX26 6JU United Kingdom to Suite 4C Manchester International Office Centre Styal Road Wythenshawe M22 5WB on 2023-11-28

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Statement of affairs

View Document

08/11/238 November 2023 Termination of appointment of Ioannis Pesmazoglou as a director on 2023-11-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Registered office address changed from Cnc House Mere Road, Finmere Buckinghamshire MK18 4AR to Office 4, Perch Studios Wesley Lane Bicester OX26 6JU on 2022-12-01

View Document

04/10/224 October 2022 Current accounting period extended from 2022-09-29 to 2022-12-31

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

30/07/2130 July 2021 Resolutions

View Document

23/03/2123 March 2021 29/09/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 PREVSHO FROM 30/09/2020 TO 29/09/2020

View Document

02/10/202 October 2020 PREVEXT FROM 29/09/2020 TO 30/09/2020

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR JONATHAN ALAN DAVIS

View Document

26/05/2026 May 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD CHARLES WALTER GRIMSTON

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/03/2028 March 2020 DIRECTOR APPOINTED MR IOANNIS PESMAZOGLOU

View Document

28/03/2028 March 2020 SECRETARY APPOINTED MR JONATHAN DAVIS

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELE SPICER

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

03/06/193 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

22/05/1822 May 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

08/04/168 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

13/06/1513 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

20/05/1520 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 16000

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE HISCOCK

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY JULIE HISCOCK

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

16/05/1416 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MRS MICHELE JANE KATE SPICER

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

12/04/1312 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

10/05/1210 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 CURREXT FROM 29/03/2012 TO 29/09/2012

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 29 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 29/03/10

View Document

07/06/107 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

06/02/106 February 2010 COMPANY NAME CHANGED GRIMSTON INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 06/02/10

View Document

06/02/106 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 29 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 29 March 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 £ IC 1000/850 31/10/07 £ SR 150@1=150

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/07

View Document

11/12/0711 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACC. REF. DATE EXTENDED FROM 29/09/05 TO 29/03/06

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: TRELAWNEY HOUSE PARK LANE, EARLS COLNE COLCHESTER ESSEX CO6 2RH

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: 9 ALIE STREET LONDON E1 8DE

View Document

07/09/997 September 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 29/09/00

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 £ NC 1000/250000 06/04

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 NC INC ALREADY ADJUSTED 06/04/99

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED COMPUTERS MADE EASY LTD CERTIFICATE ISSUED ON 21/04/99

View Document

30/03/9930 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information