INTERNATIONAL MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

19/07/2319 July 2023 Notification of Rebecca Louise Leung as a person with significant control on 2016-04-06

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

24/07/2024 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/06/1927 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/06/1828 June 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

11/09/1711 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/04/148 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

24/06/1324 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

16/04/1316 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/04/127 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/04/0910 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: TREETOPS ALDENHAM GROVE RADLETT HERTFORDSHIRE WD7 7BN

View Document

30/08/0230 August 2002

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: FIRWOOD 74 CORDER ROAD IPSWICH SUFFOLK IP4 2XB

View Document

23/11/9923 November 1999

View Document

21/07/9921 July 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

29/11/9529 November 1995 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995

View Document

09/08/959 August 1995 REGISTERED OFFICE CHANGED ON 09/08/95 FROM: 7 IVRY STREET IPSWICH SUFFOLK IP1 3QW

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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