IMAGINEER SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for John-Paul Colin Smith on 2025-04-14

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/12/2317 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COLIN SMITH / 30/05/2018

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COLIN SMITH / 01/06/2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044513250006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL COLIN SMITH / 29/05/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 08/01/15 STATEMENT OF CAPITAL GBP 15610.55

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS SHAIN

View Document

03/02/153 February 2015 DIRECTOR APPOINTED BORIS YAMNITSKY

View Document

02/02/152 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044513250006

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROLAND BROWN

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE SMITH

View Document

23/01/1523 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/06/146 June 2014 30/05/14 CHANGES

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

05/06/135 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS SHAIN / 01/10/2009

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

10/07/1210 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/02/1224 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM WEY COURT WEST, UNION ROAD FARNHAM SURREY GU9 7PT

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DOYLE

View Document

20/07/1120 July 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/08/104 August 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN JAENICKE

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ROSS SHAIN

View Document

02/06/092 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/07/0814 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID MILLER

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM RANSOM

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/06/086 June 2008 NC INC ALREADY ADJUSTED 22/05/08

View Document

06/06/086 June 2008 GBP NC 7254/57254 22/05/2008

View Document

29/05/0829 May 2008 ADOPT ARTICLES 28/04/2008

View Document

13/05/0813 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0813 May 2008 GBP NC 5129/7254 25/03/2008

View Document

13/05/0813 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0813 May 2008 NC INC ALREADY ADJUSTED 25/03/08

View Document

28/02/0828 February 2008 NC INC ALREADY ADJUSTED 18/07/07

View Document

28/02/0828 February 2008 GBP NC 1000/5129 18/07/2007

View Document

28/02/0828 February 2008 ARTICLES OF ASSOCIATION

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

10/12/0710 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0715 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/029 December 2002 S-DIV 06/08/02

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/029 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/029 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: THE SURREY TECHNOLOGY CTR 40 OCCAM ROAD GUILDFORD GU2 7YG

View Document

13/08/0213 August 2002 COMPANY NAME CHANGED IMAGINEER MOTION SYSTEMS LTD CERTIFICATE ISSUED ON 13/08/02

View Document

30/05/0230 May 2002 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