INTEGRATED MODULAR SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

29/04/2529 April 2025 Appointment of Mr Paul Anthony Farrelly as a director on 2025-04-10

View Document

01/04/251 April 2025 Termination of appointment of Yang Chen as a director on 2025-03-18

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-20 with updates

View Document

27/03/2527 March 2025 Notification of a person with significant control statement

View Document

24/03/2524 March 2025 Statement of capital following an allotment of shares on 2024-12-01

View Document

24/03/2524 March 2025 Cessation of Verbus International Limited as a person with significant control on 2024-12-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Director's details changed for Mr Yang Chen on 2024-06-16

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Change of details for Verbus International Limited as a person with significant control on 2023-06-14

View Document

16/06/2316 June 2023 Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2023-06-16

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 4TH FLOOR COLONIAL BUILDINGS 59-61 HATTON GARDEN LONDON EC1N 8LS UNITED KINGDOM

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED BLUEPICTURE INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR JASON MARK TAYLOR

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR ZHANG BAOQING

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR WEIDONG ZHU

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR YANG CHEN

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR XIAOKUI LIU

View Document

18/05/1818 May 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / ZHANG BAOQING / 22/08/2017

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOKUI LIU / 22/08/2017

View Document

21/02/1721 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information