IMAGINE COMPUTING SOLUTIONS LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/04/2520 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/02/2429 February 2024 Registered office address changed from Unit 87, 548-550 Elder House Elder Gate Milton Keynes MK9 1LR England to 34 Manton Road Irthlingborough Wellingborough NN9 5TS on 2024-02-29

View Document

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

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

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

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM BARCLAYS HOUSE 1 GATEHOUSE WAY AYLESBURY BUCKINGHAMSHIRE HP19 8DB

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/08/166 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

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

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WILLIAM SCRACE / 23/05/2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SCRACE / 23/05/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM SCRACE / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT SCRACE / 01/09/2011

View Document

01/09/111 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SCRACE / 01/09/2011

View Document

10/06/1110 June 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

23/08/1023 August 2010 23/07/10 NO CHANGES

View Document

17/05/1017 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 17 BANBURY CLOSE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 2LP

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 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