IMAGE SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

05/08/255 August 2025 NewCessation of Karen Jayne Corless as a person with significant control on 2025-08-04

View Document

05/08/255 August 2025 NewChange of details for Ian George Corless as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Jack Daniel Corless as a director on 2025-07-30

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Termination of appointment of Karen Jayne Corless as a director on 2022-12-15

View Document

26/07/2326 July 2023 Termination of appointment of Karen Jayne Corless as a secretary on 2022-12-15

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/08/2012 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

11/07/1911 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1926 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/01/1415 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/07/123 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/01/1210 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN JAYNE CORLESS / 15/12/2010

View Document

07/01/117 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JAYNE CORLESS / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE CORLESS / 11/01/2010

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/12/0621 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 RETURN MADE UP TO 15/12/02; NO CHANGE OF MEMBERS

View Document

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/024 November 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED TELEMATIC SERVICES LIMITED CERTIFICATE ISSUED ON 30/10/02

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/03/0212 March 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/12/00; NO CHANGE OF MEMBERS

View Document

30/10/0130 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

15/12/9715 December 1997 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