IMS PRECISION ENGINEERING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 07/11/247 November 2024 | Termination of appointment of Sam Caractacus Carter as a director on 2024-10-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-11-07 with updates |
| 07/11/247 November 2024 | Cessation of Sam Caractacus Carter as a person with significant control on 2024-10-31 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with updates |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-09-23 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/02/2320 February 2023 | Total exemption full accounts made up to 2022-09-30 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-23 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 03/05/223 May 2022 | Satisfaction of charge 1 in full |
| 08/10/218 October 2021 | Confirmation statement made on 2021-09-23 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 02/08/202 August 2020 | COMPANY NAME CHANGED I.M.S. SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/08/20 |
| 31/07/2031 July 2020 | REGISTERED OFFICE CHANGED ON 31/07/2020 FROM 3 CLIFTON ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7EJ |
| 20/06/2020 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
| 21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 02/05/182 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES |
| 12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURENCE PARNHAM / 14/10/2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 038516340002 |
| 21/10/1521 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN STOREY |
| 21/10/1521 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET STOREY |
| 21/10/1521 October 2015 | APPOINTMENT TERMINATED, SECRETARY MARGARET STOREY |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 07/11/147 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/10/1330 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
| 07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 26/11/1226 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 28/12/1128 December 2011 | COMPANY BUSINESS 23/09/2011 |
| 28/12/1128 December 2011 | 23/09/11 STATEMENT OF CAPITAL GBP 10 |
| 21/12/1121 December 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 14/10/1014 October 2010 | DIRECTOR APPOINTED MR JOHN LAURENCE PARNHAM |
| 14/10/1014 October 2010 | DIRECTOR APPOINTED MR SAM CARTER |
| 14/10/1014 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
| 05/10/105 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 15/12/0915 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE STOREY / 01/10/2009 |
| 15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN STOREY / 01/10/2009 |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
| 04/08/084 August 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 27/10/0727 October 2007 | RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS |
| 22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 07/11/067 November 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
| 10/03/0610 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 01/11/051 November 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
| 11/05/0411 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 13/10/0313 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
| 01/05/031 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 31/10/0231 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
| 24/05/0224 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 29/10/0129 October 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
| 23/03/0123 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
| 06/11/006 November 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
| 12/05/0012 May 2000 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 |
| 07/10/997 October 1999 | SECRETARY RESIGNED |
| 07/10/997 October 1999 | DIRECTOR RESIGNED |
| 07/10/997 October 1999 | NEW DIRECTOR APPOINTED |
| 07/10/997 October 1999 | NEW SECRETARY APPOINTED |
| 07/10/997 October 1999 | NEW DIRECTOR APPOINTED |
| 07/10/997 October 1999 | REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP |
| 01/10/991 October 1999 | 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