IMS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
18/10/2418 October 2024 | Application to strike the company off the register |
16/10/2416 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-06-30 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
18/10/2218 October 2022 | Registered office address changed from 22/23 Clyde Terrace Spennymoor Durham DL16 7SE United Kingdom to Suite 2 Sm Business Centre Barnfield Road Spennymoor County Durham DL16 6EA on 2022-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Appointment of Mr Bernard Lowther as a director on 2021-06-01 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Director's details changed |
14/06/2114 June 2021 | Secretary's details changed |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/10/1923 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
10/09/1810 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
17/10/1717 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/05/1511 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNARD LOWTHER |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, SECRETARY BERNARD LOWTHER |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/05/1414 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/05/1321 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH BARLOW / 11/03/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROBERT LOWTHER / 11/03/2010 |
11/05/1011 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/09/0710 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0722 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
08/11/068 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/09/0621 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/09/0621 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
04/07/064 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/0618 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
20/06/0320 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
27/11/0227 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
30/07/0230 July 2002 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF |
15/07/0215 July 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
29/08/0129 August 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | ALTER ARTICLES 29/08/00 |
18/09/0018 September 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/06/0027 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | SECRETARY RESIGNED |
12/06/0012 June 2000 | NEW DIRECTOR APPOINTED |
12/06/0012 June 2000 | DIRECTOR RESIGNED |
05/06/005 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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