IMMLEC TECHNICAL SERVICES LTD

Company Documents

DateDescription
08/01/258 January 2025 Statement of affairs

View Document

08/01/258 January 2025 Appointment of a voluntary liquidator

View Document

08/01/258 January 2025 Registered office address changed from Ransom Hall, Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ United Kingdom to Suite C Victoria House Bramhall Cheshire SK7 2BE on 2025-01-08

View Document

08/01/258 January 2025 Resolutions

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Termination of appointment of Neil Tinkler as a director on 2024-06-17

View Document

27/03/2427 March 2024 Registered office address changed from C/O - Bfs Accountants Ltd, the Willows Southwell Road West Rainworth Mansfield NG21 0HJ England to Ransom Hall, Ransom Wood Business Park Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR NEIL TINKLER

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR WAYNE SMITH

View Document

25/06/1525 June 2015 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