I.M.T. PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Director's details changed for Mr. Ian Thomson on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr. Matthew James Thomson on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr. Ian Thomson on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 12 Grangebrook Rags Lane Cheshunt Hertfordshire EN7 6TD England to 12B Sun Street Waltham Abbey Essex EN9 1EE on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr. Ian Thomson as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr. Matthew James Thomson as a person with significant control on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr. Ian Thomson as a person with significant control on 2024-06-20

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Change of details for Mr. Matthew James Thomson as a person with significant control on 2022-11-18

View Document

18/07/2318 July 2023 Director's details changed for Mr. Matthew James Thomson on 2022-11-18

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR. IAN THOMSON / 13/12/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 28 WILLOW CLOSE CHESHUNT HERTFORDSHIRE EN7 6RY

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES THOMSON / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN THOMSON / 03/05/2018

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR. IAN THOMSON / 03/05/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES THOMSON / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR. MATTHEW JAMES THOMSON / 14/12/2017

View Document

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

View Accounts

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES THOMSON / 06/01/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMSON / 10/03/2012

View Document

24/03/1324 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

24/03/1324 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES THOMSON / 10/03/2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM C/O B W HOLMAN & CO 1ST FLOOR SUITE, ENTERPRISE HOUSE 10 CHURCH HILL LOUGHTON ESSEX IG10 1LA UNITED KINGDOM

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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