IME TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
28/11/2328 November 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
12/09/2312 September 2023 | First Gazette notice for voluntary strike-off |
02/09/232 September 2023 | Application to strike the company off the register |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
19/01/2319 January 2023 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 11 Devonshire Street Penrith Cumbria CA11 7SR on 2023-01-19 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Micro company accounts made up to 2021-10-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
07/10/227 October 2022 | Change of details for Mr Jonathan Egwad Evans as a person with significant control on 2022-10-07 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/05/2027 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EGWAD EVANS / 02/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
25/04/1925 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
21/03/1821 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/10/155 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
29/10/1329 October 2013 | FIRST GAZETTE |
23/10/1323 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/11/1230 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EGWAD EVANS / 01/09/2012 |
30/11/1230 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | COMPANY NAME CHANGED EARTH NRG TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 24/09/12 |
29/06/1229 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
22/05/1222 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GRANT HARROLD |
15/11/1115 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/11/1115 November 2011 | COMPANY NAME CHANGED EARTH NRG SYSTEMS (PV) LTD CERTIFICATE ISSUED ON 15/11/11 |
19/10/1119 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
28/01/1128 January 2011 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM QUEST HOUSE RAYNE ROAD BRAINTREE ESSEX CM7 2QN UNITED KINGDOM |
01/10/101 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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