I E M TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/07/2312 July 2023 Final Gazette dissolved following liquidation

View Document

12/04/2312 April 2023 Return of final meeting in a members' voluntary winding up

View Document

03/05/223 May 2022 Registered office address changed from Unit 10 Monument View Chelston Business Park Wellington Somerset TA21 9nd to 10 st Helens Road Swansea SA1 4AW on 2022-05-03

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Declaration of solvency

View Document

03/05/223 May 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

15/01/2115 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

02/09/202 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

03/01/193 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

18/01/1818 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

13/01/1713 January 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS DONNA LOUISE SWEETING

View Document

28/08/1528 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/09/1426 September 2014 ADOPT ARTICLES 19/09/2014

View Document

19/09/1419 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1322 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1211 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/08/1119 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD CODMAN / 30/06/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: UNIT 10 MONUMENT VIEW CHELSTON BUSINESS PARK WELLINGTON SOMERSET TA21 9ND

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 6 FOTHERGILL HOUSE COLLEY LANE BRIDGWATER SOMERSET TA6 5JJ

View Document

02/08/072 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 COMPANY NAME CHANGED IEM TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 10/04/07

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED I.E.M. TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/02/07

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0524 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/03/0425 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/09/0314 September 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

25/09/0225 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0112 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/09/0121 September 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 S366A DISP HOLDING AGM 10/08/00

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 3 BEACONSFIELD ROAD WESTON SUPER MARE N SOMERSET BS23 17E

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

01/08/001 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/07/9926 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9716 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/04/9722 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FIRST GAZETTE

View Document

15/11/9515 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 DIRECTOR RESIGNED

View Document

02/08/952 August 1995 SECRETARY RESIGNED

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: THE WAGON HOUSE BANWELL ROAD CHRISTON AXBRIDGE SOMERSET BS26 2XX

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

25/07/9525 July 1995 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