IM AUTOMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Registration of charge 052265850004, created on 2024-10-28

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

14/09/2314 September 2023 Change of details for Mr Ian Mcilquham as a person with significant control on 2023-07-17

View Document

14/09/2314 September 2023 Director's details changed for Mr Ian Mcilquham on 2023-07-17

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

02/09/192 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 2 LAINDON ROAD BILLERICAY CM12 9LD ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

12/09/1812 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052265850002

View Document

27/07/1827 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 37 POTASH ROAD BILLERICAY ESSEX CM11 1DL

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

29/08/1729 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052265850001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 CURREXT FROM 30/09/2014 TO 31/01/2015

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MCILQUHAM

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MR IAN MCILQUHAM

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY JANET MCILQUHAM

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 378 MOUNTNESSING ROAD BILLERICAY ESSEX CM12 0EU UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCILQUHAM / 17/09/2012

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JANET MCILQUHAM / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET MCILQUHAM / 17/09/2012

View Document

17/09/1217 September 2012 REGISTERED OFFICE CHANGED ON 17/09/2012 FROM 2 JUNIPER CLOSE BILLERICAY ESSEX CM11 1BY

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/11/1128 November 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/12/1014 December 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MCILQUHAM / 01/09/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCILQUHAM / 01/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

30/08/0930 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 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