IMS RISK SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/09/1511 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/09/1411 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/08/1322 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

06/04/136 April 2013 REGISTERED OFFICE CHANGED ON 06/04/2013 FROM WILMOT HOUSE SAINT JAMES COURT, FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAN POLITOWSKI / 12/08/2012

View Document

02/10/122 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DYSON

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DYSON

View Document

14/09/1114 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 14/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN POLITOWSKI / 14/08/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAN POLITOWSKI / 12/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAN POLITOWSKI / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THORNTON DYSON / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 12/11/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 15/08/05; NO CHANGE OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 15/08/04; NO CHANGE OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 COMPANY NAME CHANGED EDGER 186 LIMITED CERTIFICATE ISSUED ON 17/02/03

View Document

09/02/039 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 44 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5EL

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

15/08/0215 August 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
Recently Viewed
  • FORESIGHT CXP LTD


  • 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