IMES ENGINEERING & CONTRACTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2024-12-31 |
28/03/2528 March 2025 | Cessation of Imes Electricite as a person with significant control on 2025-02-19 |
28/03/2528 March 2025 | Notification of Imes Group as a person with significant control on 2025-02-19 |
11/03/2511 March 2025 | Change of details for a person with significant control |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-01 with updates |
25/02/2525 February 2025 | Resolutions |
25/02/2525 February 2025 | Change of share class name or designation |
25/02/2525 February 2025 | Memorandum and Articles of Association |
25/02/2525 February 2025 | Particulars of variation of rights attached to shares |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Change of details for a person with significant control |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
07/03/247 March 2024 | Appointment of Mr Mark Geoffery Horsnell as a director on 2024-02-26 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Termination of appointment of Martin Jess Luckett as a director on 2021-06-28 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
03/03/203 March 2020 | DIRECTOR APPOINTED MR MARTIN JESS LUCKETT |
03/03/203 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICE MOUSSET |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM KIBBLESTONE HEIGHTS KIBBLESTONE ROAD OULTON STONE STAFFORDSHIRE ST15 8TE UNITED KINGDOM |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR IMES ELECTRICITE |
29/03/1929 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/01/1920 January 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM C3 KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD ROCHESTER KENT ME2 2LS ENGLAND |
21/02/1821 February 2018 | DIRECTOR APPOINTED MR PATRICE MOUSSET |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN KEEVES |
30/08/1730 August 2017 | DIRECTOR APPOINTED MR ALAN FREDERICK KEEVES |
18/08/1718 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | APPOINTMENT TERMINATED, SECRETARY I B C |
01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM UNIT 3C KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD ROCHESTER ME2 2LS ENGLAND |
01/03/171 March 2017 | DIRECTOR APPOINTED IMES ELECTRICITE |
01/03/171 March 2017 | SECRETARY APPOINTED MR LOIC DERRIEN |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
01/03/171 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LOIC DERRIEN |
25/02/1725 February 2017 | COMPANY NAME CHANGED PENNARBED ENGINEERING LTD CERTIFICATE ISSUED ON 25/02/17 |
07/02/177 February 2017 | CHANGE OF NAME 30/01/2017 |
30/01/1730 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM IBC SUITE 5 BROGDALE FARM BROGDALE ROAD FAVERSHAM KENT ME13 8XZ |
20/01/1720 January 2017 | CHANGE OF NAME 06/01/2017 |
23/06/1623 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
09/08/119 August 2011 | 31/05/11 TOTAL EXEMPTION FULL |
01/06/111 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
25/08/1025 August 2010 | 31/05/10 TOTAL EXEMPTION FULL |
15/06/1015 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOIC YVES JOEL DERRIEN / 29/05/2010 |
29/06/0929 June 2009 | SECRETARY APPOINTED I B C |
29/06/0929 June 2009 | DIRECTOR APPOINTED LOIC YVES JOEL DERRIEN |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM SUITE 5 BROGDALE HORTICULTURAL TRUST BROGDALE ROAD FAVERSHAM KENT ME13 8XZ |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
29/05/0929 May 2009 | 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