IMAGE FLOORS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/04/2422 April 2024 Termination of appointment of Wayne Foster as a director on 2024-04-15

View Document

10/04/2410 April 2024 Registered office address changed from C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom to C/O Monetta 232 Stamford Street Central Ashton-Under-Lyne OL6 7NQ on 2024-04-10

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/10/2211 October 2022 Director's details changed for Mr Wayne Foster on 2022-10-01

View Document

11/10/2211 October 2022 Change of details for Mr Wayne Foster as a person with significant control on 2022-10-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079695740002

View Document

27/01/2027 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079695740001

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079695740003

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079695740002

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 079695740001

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM C/O SHERLOCK & CO LTD 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 36 CHESTER SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 7TW

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/03/186 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 100.00

View Document

05/03/185 March 2018 ADOPT ARTICLES 26/02/2018

View Document

20/12/1720 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/05/169 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BEAN

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 73 DENTON LANE CHADDERTON OLDHAM OL9 9EA

View Document

08/05/158 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BEAN / 01/01/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERSON DAVID TAYLOR / 01/01/2013

View Document

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 28/02/2013 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERSON DAVID TAYLOR / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BEAN / 28/02/2013

View Document

25/01/1325 January 2013 25/01/13 STATEMENT OF CAPITAL GBP 3

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR JEFFERSON DAVID TAYLOR

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 73 DENTON WAY CHADDERTON LANCS OL9 9EA ENGLAND

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED MR MARK BEAN

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN THOMPSON

View Document

16/07/1216 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 2

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMPSON

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR WAYNE FOSTER

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information