IMRIE ENGINEERING LTD
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-13 with updates |
15/01/2515 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
15/05/2415 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/06/136 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
05/06/125 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH IMRIE / 08/06/2011 |
08/06/118 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/07/1022 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH IMRIE / 13/05/2010 |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN IMRIE / 13/05/2010 |
21/07/1021 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH IMRIE / 13/05/2010 |
21/07/1021 July 2010 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 7 CHURCH HILL ROAD NEWCASTLE CO DOWN BT33 0PU |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
04/06/094 June 2009 | 13/05/09 ANNUAL RETURN SHUTTLE |
07/03/097 March 2009 | 30/04/08 ANNUAL ACCTS |
07/07/087 July 2008 | 13/05/08 ANNUAL RETURN SHUTTLE |
05/03/085 March 2008 | 30/04/07 ANNUAL ACCTS |
29/06/0729 June 2007 | 13/05/07 ANNUAL RETURN SHUTTLE |
27/02/0727 February 2007 | 30/04/06 ANNUAL ACCTS |
25/07/0625 July 2006 | 13/05/06 ANNUAL RETURN SHUTTLE |
08/03/068 March 2006 | 30/04/05 ANNUAL ACCTS |
27/06/0527 June 2005 | 13/05/05 ANNUAL RETURN SHUTTLE |
25/02/0525 February 2005 | 30/04/04 ANNUAL ACCTS |
17/08/0417 August 2004 | CHANGE OF ARD |
17/08/0417 August 2004 | 13/05/04 ANNUAL RETURN SHUTTLE |
21/05/0321 May 2003 | CHANGE OF DIRS/SEC |
13/05/0313 May 2003 | ARTICLES |
13/05/0313 May 2003 | PARS RE DIRS/SIT REG OFF |
13/05/0313 May 2003 | DECLN COMPLNCE REG NEW CO |
13/05/0313 May 2003 | MEMORANDUM |
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