IMAGE 2000 SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Trevor Paul Campbell as a director on 2025-02-28

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

17/02/2317 February 2023 Director's details changed for Mr Ian Patrick Walker on 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-05 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

13/10/2113 October 2021 Director's details changed for Mr Benjamin Toby Wright on 2021-10-13

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TOBY WRIGHT / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PATRICK WALKER / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PAUL CAMPBELL / 08/03/2019

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

07/01/197 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/04/1728 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

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

View Accounts

07/07/167 July 2016 CURRSHO FROM 31/12/2016 TO 31/07/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

07/06/167 June 2016 CORPORATE SECRETARY APPOINTED FINNIES LTD

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, SECRETARY G & C SECRETARIES LIMITED

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR TREVOR PAUL CAMPBELL

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR IAN PATRICK WALKER

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURKITT

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR BENJAMIN TOBY WRIGHT

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/02/1414 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / G & C SECRETARIES LIMITED / 05/02/2010

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

16/02/0116 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

25/03/9625 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/02/9627 February 1996 SECRETARY RESIGNED

View Document

27/02/9627 February 1996 DIRECTOR RESIGNED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON. BRISTOL. AVON. BS8 3XN.

View Document

05/02/965 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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