INTERACTIVE MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Interactive Management Group Limited as a person with significant control on 2025-05-14 |
14/05/2514 May 2025 | Director's details changed for Mr Sean David Foster on 2025-05-14 |
14/05/2514 May 2025 | Confirmation statement made on 2025-05-14 with updates |
16/04/2516 April 2025 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ England to The Octagon Hesslewood Office Park Ferriby Road Hull HU13 0LH on 2025-04-16 |
28/03/2528 March 2025 | Full accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
11/03/2511 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/08/242 August 2024 | Confirmation statement made on 2024-08-02 with updates |
01/08/241 August 2024 | Registered office address changed from Unit 4B Warren Hill Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG to 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 2024-08-01 |
17/07/2417 July 2024 | Satisfaction of charge 036861850001 in full |
12/04/2412 April 2024 | Full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with no updates |
16/10/2316 October 2023 | Second filing of Confirmation Statement dated 2022-12-21 |
10/10/2310 October 2023 | Cessation of Sean David Foster as a person with significant control on 2022-12-20 |
10/10/2310 October 2023 | Notification of Interactive Management Group Limited as a person with significant control on 2022-12-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-21 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Registration of charge 036861850001, created on 2022-12-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Termination of appointment of Cheryl Dianne Warwick as a director on 2022-01-31 |
31/01/2231 January 2022 | Notification of Sean David Foster as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Appointment of Mr Sean David Foster as a director on 2022-01-31 |
31/01/2231 January 2022 | Cessation of Cheryl Dianne Warwick as a person with significant control on 2022-01-31 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
21/12/2121 December 2021 | Termination of appointment of Tracy Denise Binder as a secretary on 2021-12-21 |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/02/1419 February 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM C/O WILLAN & WILLAN THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8NZ UNITED KINGDOM |
09/02/119 February 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
09/02/119 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / TRACY DENISE BINDER / 01/10/2010 |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL DIANNE WARWICK / 01/10/2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM UNIT 4B WARREN HILL HULFORDS LANE HARTLEY WINTNEY HANTS RG27 8AG |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/01/1019 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL DIANNE WARWICK / 01/12/2009 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/06/0912 June 2009 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HANTS RG27 8NZ |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM UNIT 4B WARREN HILL HULFORDS LANE HARTLEY WINTNEY HANTS RG27 8AG |
11/06/0911 June 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM THE OLD POST OFFICE HIGH STREET HARTLEY WINTNEY HAMPSHIRE RG27 8NZ |
28/01/0828 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/12/0430 December 2004 | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/04/0318 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS |
06/11/026 November 2002 | NEW SECRETARY APPOINTED |
29/10/0229 October 2002 | SECRETARY RESIGNED |
29/07/0229 July 2002 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 18 DOWN ROAD GUILDFORD SURREY GU1 2PX |
24/04/0224 April 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/02/016 February 2001 | NEW DIRECTOR APPOINTED |
24/01/0024 January 2000 | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
09/02/999 February 1999 | DIRECTOR RESIGNED |
09/02/999 February 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | REGISTERED OFFICE CHANGED ON 05/01/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF CF4 3LX |
05/01/995 January 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | NEW SECRETARY APPOINTED |
05/01/995 January 1999 | SECRETARY RESIGNED |
05/01/995 January 1999 | DIRECTOR RESIGNED |
21/12/9821 December 1998 | 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