INTEGRATED MANAGEMENT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
26/09/2426 September 2024 | Micro company accounts made up to 2024-01-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/09/2313 September 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/06/212 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/09/176 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL WILCOX / 04/09/2017 |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 27 TIMBERTREE ROAD CRADLEY HEATH WEST MIDLANDS B64 7LE |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/09/1516 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/02/1522 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/02/1421 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
19/02/1319 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/02/1111 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL WILCOX / 02/10/2009 |
08/02/108 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
07/07/097 July 2009 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 18 LOUGHTON GROVE HALESOWEN WEST MIDLANDS B63 4BS |
09/02/099 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 32 WAXLAND ROAD HALESOWEN B63 3DW |
31/01/0731 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | 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