IMVS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of John Desmond Motley as a director on 2024-08-19

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Termination of appointment of James Christopher Hunt as a secretary on 2022-11-08

View Document

10/01/2310 January 2023 Registered office address changed from 31 Caroline Street Birmingham B3 1UE United Kingdom to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Amended total exemption full accounts made up to 2021-09-30

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-09 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES

View Document

17/11/2017 November 2020 PREVSHO FROM 31/12/2020 TO 30/09/2020

View Document

05/11/205 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND MOTLEY / 08/11/2019

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

10/04/1710 April 2017 REREG PLC TO PRI; RES02 PASS DATE:05/04/2017

View Document

10/04/1710 April 2017 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/04/1710 April 2017 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM 12 ST PAUL'S SQUARE BIRMINGHAM ENGLAND B3 1RB

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/11/1419 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

21/03/1421 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM EPHRAIM PHILLIPS HOUSE 54-76 BISSELL STREET BIRMINGHAM WEST MIDLANDS B5 7HP

View Document

13/11/1213 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DESMOND MOTLEY / 28/01/2012

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0715 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O BROOK STREET DES ROCHES 1 DES ROCHES SQUARE WITON WAY WITNEY OXFORDSHIRE OX28 4LF

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/01/078 January 2007 £ IC 2307271/748532 16/11/06 £ SR [email protected]= 1558739

View Document

08/01/078 January 2007 NC INC ALREADY ADJUSTED 16/11/06

View Document

08/01/078 January 2007 £ IC 748532/370539 16/11/06 £ SR [email protected]=377992

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/078 January 2007 NC DEC ALREADY ADJUSTED 16/11/06

View Document

08/01/078 January 2007 £ NC 5716000/5745500 16/1

View Document

08/01/078 January 2007 £ NC 5745500/400000 16/11/06

View Document

08/01/078 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0629 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 NC INC ALREADY ADJUSTED 19/11/04

View Document

29/11/0429 November 2004 S-DIV CONVE 19/11/04

View Document

29/11/0429 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0429 November 2004 MEMORANDUM OF ASSOCIATION

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/11/0317 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

16/11/0216 November 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS; AMEND

View Document

10/06/0210 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

05/04/025 April 2002 SHARES AGREEMENT OTC

View Document

15/11/0115 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0127 February 2001 ALTER ARTICLES 16/02/01

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED ADVALIS PLC CERTIFICATE ISSUED ON 12/02/01

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 £ NC 100000/5400000 20/11/00

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 S-DIV 20/11/00

View Document

28/11/0028 November 2000 ADOPT ARTICLES 20/11/00

View Document

28/11/0028 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/00

View Document

28/11/0028 November 2000 SEC 95 ALLOT SEC 17/11/00

View Document

28/11/0028 November 2000 SUB DIV SHARES 20/11/00

View Document

17/11/0017 November 2000 APPLICATION COMMENCE BUSINESS

View Document

17/11/0017 November 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 1ST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 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