IMED CONTRACT SERVICES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

23/02/2523 February 2025 Annual accounts for year ending 23 Feb 2025

View Accounts

12/11/2412 November 2024 Micro company accounts made up to 2024-02-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-07 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/10/2310 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

11/08/2311 August 2023 Registered office address changed from White Building Studios Cumberland Place Southampton SO15 2NP England to 17 Halstead Road Southampton SO18 2PQ on 2023-08-11

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/10/226 October 2022 Registered office address changed from White Building Studios White Building Studios 1-4 Cumberland Place Southampton Hampshire SO15 2NP England to White Building Studios Cumberland Place Southampton SO15 2NP on 2022-10-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Appointment of Mr Stephen Debo Lawal as a director on 2022-02-17

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MRS OLUWADEMILADE LAWAL / 05/08/2020

View Document

14/03/2014 March 2020 REGISTERED OFFICE CHANGED ON 14/03/2020 FROM FLAT 7 SANDRINGHAM ROAD OAKDENE 68-70 SOUTHAMPTON SO18 1EL ENGLAND

View Document

12/03/2012 March 2020 CESSATION OF STEPHEN DEBO LAWAL AS A PSC

View Document

04/02/204 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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