IMER CARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2024-10-31 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
| 16/06/2516 June 2025 | Termination of appointment of Aziz Fajolu as a secretary on 2025-04-07 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
| 11/11/2311 November 2023 | Confirmation statement made on 2023-11-11 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
| 18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-18 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
| 03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
| 28/09/1828 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS MABEL OLORUNOLUREMILEKUN FAJOLU / 01/07/2016 |
| 28/09/1828 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL OLORUNOLUREMILEKUN FAJOLU / 21/09/2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
| 31/07/1731 July 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 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 29/07/1629 July 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 |
| 28/10/1528 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
| 30/07/1530 July 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 |
| 29/10/1429 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
| 19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MABEL OLUREMILEKUN FAJOLU / 06/02/2013 |
| 06/02/136 February 2013 | APPOINTMENT TERMINATED, DIRECTOR MABEL FAJOLU |
| 06/02/136 February 2013 | DIRECTOR APPOINTED MRS MABEL OLORUNOLUREMILEKUN FAJOLU |
| 06/02/136 February 2013 | |
| 23/11/1223 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 02/05/122 May 2012 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 7 PETERSFIELD GARDENS LUTON BEDFORDSHIRE LU3 3TZ |
| 12/10/1112 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/11/1024 November 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
| 23/07/1023 July 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 19/11/0919 November 2009 | |
| 19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADEREMI FAJOLU / 18/11/2009 |
| 18/11/0918 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
| 18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADEREMI FAJOLU / 18/11/2009 |
| 13/07/0913 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 09/10/089 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
| 04/11/074 November 2007 | NEW DIRECTOR APPOINTED |
| 04/11/074 November 2007 | NEW SECRETARY APPOINTED |
| 25/10/0725 October 2007 | DIRECTOR RESIGNED |
| 25/10/0725 October 2007 | SECRETARY RESIGNED |
| 25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 09/10/079 October 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