IMAGE 2000 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 |
---|---|
19/09/2519 September 2025 New | Change of details for Fire Protection Supplies Limited as a person with significant control on 2025-09-17 |
19/09/2519 September 2025 New | Director's details changed for Mr Ian Patrick Walker on 2025-09-17 |
19/09/2519 September 2025 New | Registered office address changed from Unit D3 Grovehill Industrial Estate Annie Reed Road Beveley East Yorkshire HU17 0LF England to Unit D3 Grovehill Industrial Estate Annie Reed Road Beverley East Yorkshire HU17 0LF on 2025-09-19 |
19/09/2519 September 2025 New | Director's details changed for Mr Benjamin Toby Wright on 2025-09-17 |
02/09/252 September 2025 New | Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to Unit D3 Grovehill Industrial Estate Annie Reed Road Beveley East Yorkshire HU17 0LF on 2025-09-02 |
29/08/2529 August 2025 New | Director's details changed for Mr Benjamin Toby Wright on 2025-07-08 |
29/08/2529 August 2025 New | Change of details for Fire Protection Supplies Limited as a person with significant control on 2025-07-08 |
29/08/2529 August 2025 New | Director's details changed for Mr Ian Patrick Walker on 2025-07-08 |
06/03/256 March 2025 | Termination of appointment of Trevor Paul Campbell as a director on 2025-02-28 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-05 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-05 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/02/2317 February 2023 | Director's details changed for Mr Ian Patrick Walker on 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-05 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with updates |
13/10/2113 October 2021 | Director's details changed for Mr Benjamin Toby Wright on 2021-10-13 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/12/1920 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK WALKER / 08/03/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL CAMPBELL / 08/03/2019 |
08/03/198 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBY WRIGHT / 08/03/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
07/01/197 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
22/12/1722 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | 31/07/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/07/167 July 2016 | CURRSHO FROM 31/12/2016 TO 31/07/2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | REGISTERED OFFICE CHANGED ON 14/06/2016 FROM UNIT 39 LOUIS PEARLMAN CENTRE GOULTON STREET KINGSTON UPON HULL EAST YORKSHIRE HU3 4DL |
07/06/167 June 2016 | CORPORATE SECRETARY APPOINTED FINNIES LTD |
07/06/167 June 2016 | APPOINTMENT TERMINATED, SECRETARY G & C SECRETARIES LIMITED |
06/06/166 June 2016 | DIRECTOR APPOINTED MR IAN PATRICK WALKER |
06/06/166 June 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKITT |
06/06/166 June 2016 | DIRECTOR APPOINTED MR BENJAMIN TOBY WRIGHT |
06/06/166 June 2016 | DIRECTOR APPOINTED MR TREVOR PAUL CAMPBELL |
08/02/168 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/02/1516 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/02/1414 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/02/1313 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/02/1215 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/02/1115 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/02/1010 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
10/02/1010 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G & C SECRETARIES LIMITED / 05/02/2010 |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/02/0813 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/03/076 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED |
05/03/075 March 2007 | DIRECTOR RESIGNED |
12/02/0712 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/03/067 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
14/02/0514 February 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/02/0411 February 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
12/02/0312 February 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
09/09/029 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/02/0219 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: UNIT 35 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL |
29/10/0129 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/02/0116 February 2001 | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
18/02/0018 February 2000 | RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS |
15/10/9915 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
12/02/9912 February 1999 | RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS |
18/02/9818 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
12/02/9812 February 1998 | RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS |
12/02/9712 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
11/02/9711 February 1997 | RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS |
25/03/9625 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
25/03/9625 March 1996 | NEW DIRECTOR APPOINTED |
25/03/9625 March 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/03/9625 March 1996 | REGISTERED OFFICE CHANGED ON 25/03/96 FROM: UNIT 35 LOUIS PEARMAN CENTRE GOULTON STREET HULL NORTH HUMBERSIDE HU3 4DL |
27/02/9627 February 1996 | REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON. BRISTOL. AVON. BS8 3XN. |
27/02/9627 February 1996 | DIRECTOR RESIGNED |
27/02/9627 February 1996 | SECRETARY RESIGNED |
05/02/965 February 1996 | 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