IMAGES DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-11-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

24/06/2424 June 2024 Cessation of Elizabeth Grace Fox as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Termination of appointment of Elizabeth Grace Kathleen Fox as a director on 2024-06-24

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-11-30

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Micro company accounts made up to 2020-11-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STANLEY DAVIS / 17/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER STANLEY DAVIS / 17/10/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GRACE KATHLEEN DAVIS / 28/11/2018

View Document

09/12/189 December 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH GRACE DAVIS / 28/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH GRACE DAVIS / 01/10/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH GRACE KATHLEEN DAVIS / 01/10/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH GRACE DAVIS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

09/07/179 July 2017 09/07/17 STATEMENT OF CAPITAL GBP 100

View Document

09/07/179 July 2017 DIRECTOR APPOINTED MISS ELIZABETH GRACE KATHLEEN DAVIS

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STANLEY DAVIS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/07/1610 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/07/155 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY DAVIS / 19/01/2015

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/07/121 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 17A MIDDLEMORE LANE ALDRIDGE WALSALL WEST MIDLANDS WS9 8SP UNITED KINGDOM

View Document

25/08/1125 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

07/07/107 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/07/103 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 65 BLAKEMORE DRIVE SUTTON COLDFIELD WEST MIDLANDS B75 7RW

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER STANLEY DAVIS / 31/12/2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY JULIE BODEN

View Document

04/07/094 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 61 BLAKEMORE DRIVE SUTTON COLDFIELD WEST MIDLANDS B75 7RW

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: MOXHULL HALL HOLLY LANE SUTTON COLDFIELD WARWICKSHIRE B76 9PD

View Document

09/07/039 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0222 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

04/07/004 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

04/07/994 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/99

View Document

25/03/9925 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

15/01/9915 January 1999 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 REGISTERED OFFICE CHANGED ON 30/04/98 FROM: 183 TAMWORTH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DY

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 183 TAMWORTH ROAD SUTTON COLDFIELD WEST MIDLANDS B75 6DY

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED MAXIHEALTH U.K. LIMITED CERTIFICATE ISSUED ON 28/08/97

View Document

11/07/9711 July 1997 DIRECTOR RESIGNED

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 NEW SECRETARY APPOINTED

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

25/06/9725 June 1997 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