CORE INFORMATION MANAGEMENT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/06/2410 June 2024 | Appointment of Mr Hugo Molmesdal as a director on 2024-06-01 |
10/06/2410 June 2024 | Appointment of Dr Sam Nordberg as a director on 2024-06-01 |
10/06/2410 June 2024 | Appointment of Mr Hans Jacob Westbye as a director on 2024-06-01 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with updates |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-11 with updates |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Resolutions |
21/04/2321 April 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Termination of appointment of Alexander Llewellyn Curtis-Jenkins as a director on 2023-04-18 |
19/04/2319 April 2023 | Appointment of Mr Christian Moltu as a director on 2023-04-18 |
19/04/2319 April 2023 | Termination of appointment of John Robert Mellor-Clark as a director on 2023-04-18 |
19/04/2319 April 2023 | Notification of a person with significant control statement |
19/04/2319 April 2023 | Cessation of Alexander Llewellyn Curtis-Jenkins as a person with significant control on 2023-04-18 |
19/04/2319 April 2023 | Cessation of John Robert Mellor-Clark as a person with significant control on 2023-04-18 |
06/03/236 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/04/217 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
12/02/1912 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
22/03/1822 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER LLEWELLYN CURTIS-JENKINS / 01/03/2017 |
13/03/1713 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MELLOR-CLARK / 01/03/2017 |
13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/05/1422 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/05/1324 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 47 WINDSOR STREET RUGBY WARWICKSHIRE CV21 3NZ |
06/06/126 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CURTIS JENKINS / 11/05/2011 |
18/05/1118 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | 27/01/11 STATEMENT OF CAPITAL GBP 110 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CURTIS JENKINS / 11/05/2010 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PETER LENNARD / 11/05/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT MELLOR-CLARK / 11/05/2010 |
25/05/1025 May 2010 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS LENNARD |
26/04/1026 April 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY MCINNES |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/10/099 October 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/06/0924 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | DIRECTOR APPOINTED BARRY MCINNES LOGGED FORM |
04/06/084 June 2008 | DIRECTOR APPOINTED BARRY MCINNES |
03/06/083 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JENKINS / 07/03/2006 |
02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELLOR-CLARK / 01/02/2007 |
02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/06/077 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/05/0631 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/06/041 June 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
10/05/0310 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/06/027 June 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
12/12/0112 December 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
18/05/0118 May 2001 | S366A DISP HOLDING AGM 11/05/01 |
15/05/0115 May 2001 | SECRETARY RESIGNED |
11/05/0111 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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