IGM AUTOMATED ENTRANCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mrs Suzanne Mcgonigle on 2024-12-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Satisfaction of charge 078590570001 in full

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Director's details changed for Mr Ian James Mcgonigle on 2023-12-06

View Document

12/12/2312 December 2023 Change of details for Mr David Gordon Morley as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Change of details for Mr Ian James Mcgonigle as a person with significant control on 2023-12-06

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mrs Sarah Jayne Morley on 2023-12-06

View Document

12/12/2312 December 2023 Director's details changed for Mr David Gordon Morley on 2023-12-06

View Document

12/12/2312 December 2023 Director's details changed for Mrs Suzanne Mcgonigle on 2023-12-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

12/11/2212 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 DIRECTOR APPOINTED MRS SARAH JAYNE MORLEY

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED MRS SUZANNE MCGONIGLE

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 21 EAST DELPH WHITTLESEY PETERBOROUGH PE7 1RH UNITED KINGDOM

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078590570001

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/05/1317 May 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 21 JOHN BENDS WAY PARSON DROVE CAMBRIDGESHIRE PE13 4PS ENGLAND

View Document

24/11/1124 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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