IMMERSE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/06/245 June 2024 Termination of appointment of Simon Dray as a director on 2024-05-15

View Document

30/05/2430 May 2024 Appointment of Mr Barry Philip Hayward as a director on 2024-05-15

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/05/2316 May 2023 Termination of appointment of Phillip Charles Newland as a director on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

09/02/219 February 2021 PSC'S CHANGE OF PARTICULARS / SSI SERVICES (UK) LIMITED / 09/02/2021

View Document

12/05/2012 May 2020 DIRECTOR APPOINTED MR PHILLIP CHARLES NEWLAND

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAGE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY GARRY CLARKE

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

06/01/206 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 SECRETARY APPOINTED MR GARRY GEORGE CLARKE

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, SECRETARY JASON GOODWIN

View Document

16/05/1916 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GARRY GEORGE CLARKE / 10/05/2019

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM GREEN LANE WALSALL WEST MIDLANDS WS2 7PD

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED HYDROSAVE PIPELINE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 18/04/16

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ASPLEY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID TAYLOR

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARCIA

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR PETER GRAHAM ASPLEY

View Document

06/01/136 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/08/1220 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JASON RICHARD GOODWIN / 25/07/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER PAGE / 30/09/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LYNES

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR SIMON DRAY

View Document

01/04/111 April 2011 COMPANY NAME CHANGED UNDERGROUND PIPELINE SERVICES LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ROGERS

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR LYNES / 30/09/2010

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ANDREW JOHN GARCIA

View Document

24/03/1024 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 2000000

View Document

24/03/1024 March 2010 NC INC ALREADY ADJUSTED 16/03/2010

View Document

06/01/106 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HARLEY

View Document

14/07/0914 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/01/0931 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JASON GOODWIN / 27/01/2009

View Document

15/07/0815 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0713 August 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED ONSITE NORTH MIDLANDS LIMITED CERTIFICATE ISSUED ON 02/03/04

View Document

12/12/0312 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 S366A DISP HOLDING AGM 22/04/03

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED SOUTH STAFFORDSHIRE WATER SERVIC ES LIMITED CERTIFICATE ISSUED ON 22/10/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 13/07/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED

View Document

28/07/9528 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 COMPANY NAME CHANGED SOUTH STAFFS WATER SERVICES LIMI TED CERTIFICATE ISSUED ON 08/07/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ALTER MEM AND ARTS 26/03/93

View Document

14/04/9314 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/932 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

30/03/9330 March 1993 COMPANY NAME CHANGED MEAUJO (183) LIMITED CERTIFICATE ISSUED ON 31/03/93

View Document

27/01/9327 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information