IMAGE SOLUTIONS (UK) LIMITED
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
05/08/255 August 2025 New | Cessation of Karen Jayne Corless as a person with significant control on 2025-08-04 |
05/08/255 August 2025 New | Change of details for Ian George Corless as a person with significant control on 2025-08-04 |
04/08/254 August 2025 New | Appointment of Jack Daniel Corless as a director on 2025-07-30 |
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-10-31 |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2023-10-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Termination of appointment of Karen Jayne Corless as a director on 2022-12-15 |
26/07/2326 July 2023 | Termination of appointment of Karen Jayne Corless as a secretary on 2022-12-15 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2021-10-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
07/08/217 August 2021 | Total exemption full accounts made up to 2020-10-31 |
12/08/2012 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
11/07/1911 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/01/1614 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/159 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
08/01/148 January 2014 | VARYING SHARE RIGHTS AND NAMES |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/12/1219 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
03/07/123 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/01/1210 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE CORLESS / 15/12/2010 |
07/01/117 January 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/01/1020 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE CORLESS / 11/01/2010 |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CORLESS / 11/01/2010 |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | LOCATION OF REGISTER OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/12/0621 December 2006 | LOCATION OF REGISTER OF MEMBERS |
21/12/0621 December 2006 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
18/01/0618 January 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
16/02/0516 February 2005 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0313 November 2003 | NEW DIRECTOR APPOINTED |
13/04/0313 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
04/02/034 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
16/01/0316 January 2003 | RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS |
13/12/0213 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/11/024 November 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02 |
30/10/0230 October 2002 | COMPANY NAME CHANGED TELEMATIC SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/02 |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
12/03/0212 March 2002 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
30/10/0130 October 2001 | RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS |
30/10/0130 October 2001 | LOCATION OF REGISTER OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 |
30/11/0030 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
26/05/0026 May 2000 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
04/04/004 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
05/01/995 January 1999 | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
13/01/9813 January 1998 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98 |
19/12/9719 December 1997 | SECRETARY RESIGNED |
15/12/9715 December 1997 | 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