IAN MORRISON LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Registered office address changed from 17 Eastley Crescent Warwick CV34 5RX England to Ferriby Hall 2 High Street North Ferriby East Riding of Yorkshire HU14 3JP on 2025-02-04

View Document

04/02/254 February 2025 Resolutions

View Document

04/02/254 February 2025 Statement of affairs

View Document

04/02/254 February 2025 Appointment of a voluntary liquidator

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

11/04/2411 April 2024 Previous accounting period shortened from 2023-10-31 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Alexander William Ian Morrison on 2023-04-14

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Previous accounting period extended from 2022-07-25 to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from The Cedar House 48a Evesham Road Norton Worcestershire WR11 4TL England to 17 Eastley Crescent Warwick CV34 5RX on 2022-10-21

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/05/2125 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 PREVSHO FROM 26/07/2018 TO 25/07/2018

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM IAN MORRISON / 11/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM UNIT 5 TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR UNITED KINGDOM

View Document

24/08/1824 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM UNIT 15 WATERLOO PARK BIDFORD-ON-AVON ALCESTER WARWICKSHIRE B50 4JG ENGLAND

View Document

26/04/1826 April 2018 PREVSHO FROM 27/07/2017 TO 26/07/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 PREVSHO FROM 28/07/2016 TO 27/07/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/04/1628 April 2016 CURRSHO FROM 29/07/2016 TO 28/07/2016

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FAMINGTON BARN GRAFTON LANE ARDENS GARDEN ALCESTER WARWICKSHIRE B50 4LE

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1515 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

16/09/1416 September 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 5 SCHOLARS HOUSE TIMOTHYS BRIDGE ROAD SHOTTERY BROOK OFFICE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NR UNITED KINGDOM

View Document

20/06/1420 June 2014 VARYING SHARE RIGHTS AND NAMES

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 26 LYNNON FIELD WARWICK WARWICKSHIRE CV34 6DH

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM IAN MORRISON / 22/07/2012

View Document

07/09/127 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/123 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/10/113 October 2011 SECOND FILING WITH MUD 22/07/11 FOR FORM AR01

View Document

23/08/1123 August 2011 22/07/11 NO CHANGES

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MORRISON / 13/02/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MORRISON / 30/06/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 12 KENT HOUSE OLD BEXLEY BUSINESS PARK 19 BOURNE ROAD, BEXLEY KENT DA5 1LR

View Document

25/08/0525 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 302A BROADWAY BEXLEYHEATH KENT DA6 8AH

View Document

25/08/0525 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document


More Company Information
Recently Viewed
  • SHD SOLUTIONS LIMITED


  • 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