IMES ENGINEERING & CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Cessation of Imes Electricite as a person with significant control on 2025-02-19

View Document

28/03/2528 March 2025 Notification of Imes Group as a person with significant control on 2025-02-19

View Document

11/03/2511 March 2025 Change of details for a person with significant control

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

25/02/2525 February 2025 Resolutions

View Document

25/02/2525 February 2025 Change of share class name or designation

View Document

25/02/2525 February 2025 Memorandum and Articles of Association

View Document

25/02/2525 February 2025 Particulars of variation of rights attached to shares

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Change of details for a person with significant control

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Mark Geoffery Horsnell as a director on 2024-02-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/06/2128 June 2021 Termination of appointment of Martin Jess Luckett as a director on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR MARTIN JESS LUCKETT

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICE MOUSSET

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM KIBBLESTONE HEIGHTS KIBBLESTONE ROAD OULTON STONE STAFFORDSHIRE ST15 8TE UNITED KINGDOM

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IMES ELECTRICITE

View Document

29/03/1929 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C3 KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD ROCHESTER KENT ME2 2LS ENGLAND

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR PATRICE MOUSSET

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN KEEVES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR ALAN FREDERICK KEEVES

View Document

18/08/1718 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY I B C

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 3C KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD ROCHESTER ME2 2LS ENGLAND

View Document

01/03/171 March 2017 DIRECTOR APPOINTED IMES ELECTRICITE

View Document

01/03/171 March 2017 SECRETARY APPOINTED MR LOIC DERRIEN

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR LOIC DERRIEN

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED PENNARBED ENGINEERING LTD CERTIFICATE ISSUED ON 25/02/17

View Document

07/02/177 February 2017 CHANGE OF NAME 30/01/2017

View Document

30/01/1730 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM IBC SUITE 5 BROGDALE FARM BROGDALE ROAD FAVERSHAM KENT ME13 8XZ

View Document

20/01/1720 January 2017 CHANGE OF NAME 06/01/2017

View Document

23/06/1623 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOIC YVES JOEL DERRIEN / 29/05/2010

View Document

29/06/0929 June 2009 SECRETARY APPOINTED I B C

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED LOIC YVES JOEL DERRIEN

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/2009 FROM SUITE 5 BROGDALE HORTICULTURAL TRUST BROGDALE ROAD FAVERSHAM KENT ME13 8XZ

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

29/05/0929 May 2009 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