IMAX ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
28/10/2428 October 2024 | Unaudited abridged accounts made up to 2023-12-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
26/02/2426 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
29/01/2429 January 2024 | Previous accounting period shortened from 2024-05-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
24/02/2324 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/03/2118 March 2021 | 31/05/20 UNAUDITED ABRIDGED |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
20/02/2020 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON SKINNER / 10/02/2020 |
20/02/2020 February 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GORDON SKINNER / 10/02/2020 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
20/05/1920 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2019 |
12/04/1912 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SKINNER |
12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM HOPTON CORNER HOUSE HOPTON LANE ALFRICK WORCESTER WR6 5HP |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON SKINNER |
12/04/1912 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER GORDON SKINNER |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKINNER |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MABEY |
12/04/1912 April 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MABEY |
07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
13/11/1813 November 2018 | NOTIFICATION OF PSC STATEMENT ON 13/11/2018 |
08/06/188 June 2018 | NOTIFICATION OF PSC STATEMENT ON 08/06/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/05/1830 May 2018 | CESSATION OF DAVID ALEX MABEY AS A PSC |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/07/1719 July 2017 | DIRECTOR APPOINTED MR MICHAEL DAVID MABEY |
19/07/1719 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID MABEY |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MABEY |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/09/1621 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/06/168 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
13/06/1413 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX MABEY / 16/05/2012 |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 143 WEST MALVERN ROAD MALVERN WORCSTERSHIRE WR14 4NG |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEX MABEY / 16/05/2010 |
03/08/103 August 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MABEY / 13/07/2009 |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 143 WEST MALVERN ROAD MALVERN WORCS WR144NG UNITED KINGDOM |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 4 EBRINGTON ROAD WEST MALVERN WORCESTERSHIRE WR14 4NL |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
11/09/0711 September 2007 | NEW SECRETARY APPOINTED |
11/09/0711 September 2007 | NEW DIRECTOR APPOINTED |
29/05/0729 May 2007 | SECRETARY RESIGNED |
29/05/0729 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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