INTEGRATED MODULAR SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Accounts for a small company made up to 2024-12-31 |
29/04/2529 April 2025 | Appointment of Mr Paul Anthony Farrelly as a director on 2025-04-10 |
01/04/251 April 2025 | Termination of appointment of Yang Chen as a director on 2025-03-18 |
01/04/251 April 2025 | Confirmation statement made on 2025-02-20 with updates |
27/03/2527 March 2025 | Notification of a person with significant control statement |
24/03/2524 March 2025 | Statement of capital following an allotment of shares on 2024-12-01 |
24/03/2524 March 2025 | Cessation of Verbus International Limited as a person with significant control on 2024-12-01 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/07/2424 July 2024 | Director's details changed for Mr Yang Chen on 2024-06-16 |
22/07/2422 July 2024 | Accounts for a small company made up to 2023-12-31 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/08/2329 August 2023 | Accounts for a small company made up to 2022-12-31 |
16/06/2316 June 2023 | Change of details for Verbus International Limited as a person with significant control on 2023-06-14 |
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 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
19/06/2019 June 2020 | COMPANY NAME CHANGED BLUEPICTURE INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/06/20 |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR JASON TAYLOR |
15/05/2015 May 2020 | DIRECTOR APPOINTED MR JASON MARK TAYLOR |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
30/09/1930 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
01/10/181 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
27/07/1827 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ZHANG BAOQING |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR WEIDONG ZHU |
26/07/1826 July 2018 | DIRECTOR APPOINTED MR YANG CHEN |
26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR XIAOKUI LIU |
18/05/1818 May 2018 | PREVSHO FROM 28/02/2018 TO 31/12/2017 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ZHANG BAOQING / 22/08/2017 |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS XIAOKUI LIU / 22/08/2017 |
21/02/1721 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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