I-MAC FIRE & SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/02/2426 February 2024 Registered office address changed from Unit 2 Kingfisher Park Collingwood Road West Moors BH21 6US United Kingdom to 68 Glenwood Way West Moors Dorset BH22 0ET on 2024-02-26

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/12/2023 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/01/207 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM 68 GLENWOOD WAY WEST MOORS DORSET BH22 0ET

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/01/1910 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MRS IRENE CLEMENTS / 06/04/2016

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE CLEMENTS / 19/02/2016

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS IRENE CLEMENTS

View Document

12/11/1512 November 2015 SECRETARY'S CHANGE OF PARTICULARS / IRENE CLEMENTS / 12/11/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ADRIAN CLEMENTS / 12/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 SUB-DIVISION 18/09/14

View Document

10/10/1410 October 2014 SUBDIVISION/TRANSFER OF SHARES 18/09/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 03/10/11 NO MEMBER LIST

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 15 CHURCH ROAD PARKSTONE POOLE DORSET BH14 8UF

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/10/0914 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

03/11/073 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

01/09/061 September 2006 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