IMAGINE BUILDING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registered office address changed from 23 Watering Lane Collingtree Northampton NN4 0NJ to Thistledown Barn Holcot Lane, Sywell Northampton Northamptonshire NN6 0BG on 2025-03-13

View Document

06/03/256 March 2025 Amended accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

15/09/2315 September 2023 Registration of charge 087244030003, created on 2023-09-14

View Document

08/08/238 August 2023 Second filing of Confirmation Statement dated 2022-01-27

View Document

02/08/232 August 2023 Notification of Scott Howard as a person with significant control on 2022-01-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Scott Howard as a director on 2022-05-17

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Termination of appointment of Scott Howard as a director on 2022-01-27

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

10/02/2210 February 2022 Cessation of Scott Howard as a person with significant control on 2022-01-27

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

19/02/2119 February 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/02/1918 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD HOWARD / 02/11/2017

View Document

02/11/172 November 2017 PREVEXT FROM 05/04/2017 TO 30/06/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT HOWARD / 02/11/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOWARD

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT HOWARD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087244030002

View Document

31/03/1731 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087244030001

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/03/1618 March 2016 COMPANY NAME CHANGED IMAGINE LANDSCAPES LTD CERTIFICATE ISSUED ON 18/03/16

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

26/10/1526 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

23/01/1523 January 2015 PREVSHO FROM 31/10/2014 TO 05/04/2014

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/11/1411 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 28 WATERING LANE COLLINGTREE NORTHAMPTON NN4 0NJ ENGLAND

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR SCOTT HOWARD

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/10/139 October 2013 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