IMAGINE BUILDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Registered office address changed from 23 Watering Lane Collingtree Northampton NN4 0NJ to Thistledown Barn Holcot Lane, Sywell Northampton Northamptonshire NN6 0BG on 2025-03-13 |
06/03/256 March 2025 | Amended accounts made up to 2024-06-30 |
20/02/2520 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-04 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
01/02/241 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
15/09/2315 September 2023 | Registration of charge 087244030003, created on 2023-09-14 |
08/08/238 August 2023 | Second filing of Confirmation Statement dated 2022-01-27 |
02/08/232 August 2023 | Notification of Scott Howard as a person with significant control on 2022-01-27 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-06-30 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Appointment of Mr Scott Howard as a director on 2022-05-17 |
15/02/2215 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
15/02/2215 February 2022 | Termination of appointment of Scott Howard as a director on 2022-01-27 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-27 with updates |
10/02/2210 February 2022 | Cessation of Scott Howard as a person with significant control on 2022-01-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with no updates |
19/02/2119 February 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/03/206 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/02/1918 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARD / 02/11/2017 |
02/11/172 November 2017 | PREVEXT FROM 05/04/2017 TO 30/06/2017 |
02/11/172 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SCOTT HOWARD / 02/11/2017 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOWARD |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HOWARD |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087244030002 |
31/03/1731 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 087244030001 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
15/07/1615 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
18/03/1618 March 2016 | COMPANY NAME CHANGED IMAGINE LANDSCAPES LTD CERTIFICATE ISSUED ON 18/03/16 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
26/10/1526 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
23/01/1523 January 2015 | PREVSHO FROM 31/10/2014 TO 05/04/2014 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 5 April 2014 |
11/11/1411 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 28 WATERING LANE COLLINGTREE NORTHAMPTON NN4 0NJ ENGLAND |
01/10/141 October 2014 | DIRECTOR APPOINTED MR SCOTT HOWARD |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
09/10/139 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMAGINE BUILDING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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