I.M.F. TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

24/11/2224 November 2022 Secretary's details changed for Miss Pamela Jane Fenwick on 2022-11-24

View Document

24/11/2224 November 2022 Change of details for Pamela Fenwick as a person with significant control on 2022-11-24

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

05/09/195 September 2019 SECRETARY APPOINTED MR PAUL BRIAN GRAY

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA JANE FENWICK / 07/07/2017

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN FENWICK

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/10/154 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JENNIFER SHARON MCKISSICK / 04/02/2014

View Document

04/10/144 October 2014 REGISTERED OFFICE CHANGED ON 04/10/2014 FROM UNIT 2 50 COTTON STREET ABERDEEN AB11 5EE

View Document

04/10/144 October 2014 SAIL ADDRESS CHANGED FROM: C/O IMF TECHNICAL SERVICES LTD. IMF TECHNICAL SERVICES LTD. UNIT 2 50 COTTON STREET ABERDEEN GRAMPIAN AB11 5EE SCOTLAND

View Document

04/10/144 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN CHRISTIE CHEUNG (NEE FENWICK) / 03/08/2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MACDONALD FENWICK / 04/02/2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA JANE FENWICK / 04/02/2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 1 November 2012 with full list of shareholders

View Document

19/02/1319 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/12/129 December 2012 DIRECTOR APPOINTED MRS ELIZABETH ANN CHRISTIE CHEUNG (NEE FENWICK)

View Document

03/12/123 December 2012 DIRECTOR APPOINTED DOCTOR JENNIFER SHARON MCKISSICK

View Document

02/12/122 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/12/122 December 2012 DIRECTOR APPOINTED MISS PAMELA JANE FENWICK

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/11/116 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/11/116 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/11/107 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACDONALD FENWICK / 25/10/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JANE FENWICK / 25/10/2009

View Document

22/10/0922 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/11/087 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/11/06; NO CHANGE OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 04/04/99

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 05/04/00 TO 31/03/00

View Document

17/11/9917 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 04/04/97

View Document

16/12/9716 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 04/04/96

View Document

09/12/979 December 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 04/04/96

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: 30 CARDEN PLACE ABERDEEN AB9 1PQ

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/92

View Document

02/11/922 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/90

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 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