INSTITUTE OF ADMINISTRATIVE MANAGEMENT

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewRegistered office address changed from E R Systems Global Lower Wick Dursley GL11 6DD England to Iam Office 1 Unit 1 Haggwood Quarry Industrial Estate Honley Holmfirth HD9 6PW on 2025-06-26

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/10/249 October 2024 Notification of Global Education and Development Services as a person with significant control on 2020-09-11

View Document

01/10/241 October 2024 Change of details for a person with significant control

View Document

30/09/2430 September 2024 Cessation of Global Education and Certification Services as a person with significant control on 2024-09-28

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/04/2429 April 2024 Change of details for Global Education and Certification Services as a person with significant control on 2024-04-29

View Document

02/01/242 January 2024 Registered office address changed from 3 Manor Farm Offices Churchend Lane Charfield GL12 8LJ to E R Systems Global Lower Wick Dursley GL11 6DD on 2024-01-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES

View Document

15/01/2115 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUTTERFIELD / 11/01/2021

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM CHARGROVE HOUSE MAIN ROAD SHURDINGTON CHELTENHAM GL51 4GA

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR JOHN BUTTERFIELD

View Document

08/10/208 October 2020 DIRECTOR APPOINTED DR HEMIN FADHEL NAJMADDEN

View Document

08/10/208 October 2020 CESSATION OF RAYMOND DAVID CLARKE AS A PSC

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL EDUCATION AND CERTIFICATION SERVICES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLARKE

View Document

25/09/2025 September 2020 ARTICLES OF ASSOCIATION

View Document

25/09/2025 September 2020 ADOPT ARTICLES 11/09/2020

View Document

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

View Accounts

27/05/2027 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

26/09/1926 September 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MR PAUL RICHARD MILLS

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CLARKE / 14/05/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CLARKE / 23/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND DAVID CLARKE / 23/04/2018

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/07/1629 July 2016 29/04/16 NO MEMBER LIST

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE LOKE

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM INSTITUTE OF ADMINISTRATIVE MANAGEMENT C/O RANDALL AND PAYNE 18 MILLER COURT, SEVERN DRIVE TEWKESBURY GL20 8DN ENGLAND

View Document

31/07/1531 July 2015 27/04/15

View Document

09/05/149 May 2014 NE01

View Document

09/05/149 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/149 May 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/05/149 May 2014 COMPANY NAME CHANGED IAM MEMBERSHIP SERVICES CERTIFICATE ISSUED ON 09/05/14

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information