IMEC SOLUTIONS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

02/07/232 July 2023 Satisfaction of charge 058524900002 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Change of details for Mr Ian David James Appel as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 22C Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX on 2023-06-12

View Document

12/06/2312 June 2023 Director's details changed for Mr Ian David James Appel on 2023-06-12

View Document

12/06/2312 June 2023 Termination of appointment of Melissa Clare Roberts as a secretary on 2023-06-12

View Document

11/05/2311 May 2023 Notification of Ian David James Appel as a person with significant control on 2023-05-03

View Document

11/05/2311 May 2023 Cessation of Ilec Limited as a person with significant control on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Secretary's details changed for Melissa Clare White on 2021-07-21

View Document

06/07/216 July 2021 Change of details for Ilec Limited as a person with significant control on 2021-06-24

View Document

05/07/215 July 2021 Change of details for Ilec Limited as a person with significant control on 2021-06-24

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DICKINSON

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DICKINSON / 16/10/2017

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 31/08/2017

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 16/10/2017

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MELISSA CLARE WHITE / 16/10/2017

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 18/10/2015

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DICKINSON / 30/01/2014

View Document

10/01/1710 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 01/01/2016

View Document

29/06/1629 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW DICKINSON / 01/01/2016

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID JAMES APPEL / 27/01/2015

View Document

15/07/1515 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MELISSA CLAIRE ROBERTS / 01/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058524900002

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/07/133 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN MONK

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/07/1211 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MONK / 20/06/2011

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN APPEL / 20/06/2011

View Document

14/07/1114 July 2011 CHANGE PERSON AS DIRECTOR

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MELISSA CLAIRE ROBERTS / 20/06/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DICKINSON / 20/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED STEVEN DAVID MONK

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/07/1026 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN APPEL / 01/01/2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

02/10/062 October 2006 SECRETARY RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information