IMRIE ENGINEERING LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

15/01/2515 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/136 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/06/125 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH IMRIE / 08/06/2011

View Document

08/06/118 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH IMRIE / 13/05/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN IMRIE / 13/05/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH IMRIE / 13/05/2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM
7 CHURCH HILL ROAD
NEWCASTLE
CO DOWN
BT33 0PU

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/06/094 June 2009 13/05/09 ANNUAL RETURN SHUTTLE

View Document

07/03/097 March 2009 30/04/08 ANNUAL ACCTS

View Document

07/07/087 July 2008 13/05/08 ANNUAL RETURN SHUTTLE

View Document

05/03/085 March 2008 30/04/07 ANNUAL ACCTS

View Document

29/06/0729 June 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

27/02/0727 February 2007 30/04/06 ANNUAL ACCTS

View Document

25/07/0625 July 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

08/03/068 March 2006 30/04/05 ANNUAL ACCTS

View Document

27/06/0527 June 2005 13/05/05 ANNUAL RETURN SHUTTLE

View Document

25/02/0525 February 2005 30/04/04 ANNUAL ACCTS

View Document

17/08/0417 August 2004 CHANGE OF ARD

View Document

17/08/0417 August 2004 13/05/04 ANNUAL RETURN SHUTTLE

View Document

21/05/0321 May 2003 CHANGE OF DIRS/SEC

View Document

13/05/0313 May 2003 ARTICLES

View Document

13/05/0313 May 2003 PARS RE DIRS/SIT REG OFF

View Document

13/05/0313 May 2003 DECLN COMPLNCE REG NEW CO

View Document

13/05/0313 May 2003 MEMORANDUM

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