IDENTITY MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/05/223 May 2022 Final Gazette dissolved following liquidation

View Document

03/02/223 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2130 September 2021 Liquidators' statement of receipts and payments to 2021-08-01

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOWDEN

View Document

30/12/1530 December 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BOWDEN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

13/02/1413 February 2014 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/09/1218 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, SECRETARY JOANNE JONES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMIAN BOWDEN / 31/08/2010

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR HARRY RICHARDS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY LEE HOLBERTON

View Document

02/10/082 October 2008 SECRETARY APPOINTED JOANNE LOUISE JONES

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
KINGSLEY HOUSE CHURCH LANE
SHURDINGTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 4TQ

View Document

01/09/081 September 2008 DIRECTOR APPOINTED HARRY TRELFA RICHARDS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 COMPANY NAME CHANGED
HEVENTEEN (SOUTH) LIMITED
CERTIFICATE ISSUED ON 07/01/08

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN
CF10 2DX

View Document

30/08/0630 August 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