IMMEDIATE ACTION SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/12/2314 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Registered office address changed from 8 High Street Bidborough Tunbridge Wells Kent TN3 0UJ to 30 Phoenix Drive Phoenix Drive Eastbourne BN23 5PG on 2021-07-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/09/198 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/07/1711 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/08/146 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/08/132 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

08/07/128 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DEREK POOLEY / 17/06/2012

View Document

08/07/128 July 2012 REGISTERED OFFICE CHANGED ON 08/07/2012 FROM 1 HORSELL COURT STEPGATES CHERTSEY SURREY KT16 8HY

View Document

08/07/128 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/06/1214 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

17/08/1117 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD DEREK POOLEY / 16/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD POOLEY / 06/06/2008

View Document

12/03/0812 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 7 ST PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP

View Document

28/11/0728 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 7 LINDEN CLOSE TUNBRIDGE WELLS KENT TN4 8HH

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 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