IMSYST SOLUTIONS (MIDLANDS) LTD

Company Documents

DateDescription
28/05/1928 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/03/132 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/10/1221 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 441 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7BN

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN WENDY VALLANCE / 01/02/2010

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY MAHONY GREEN & CO (ACCOUNTANTS) LIMITED

View Document

19/05/0819 May 2008 SECRETARY APPOINTED PETER REGINALD VALLANCE

View Document

07/04/087 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: THE BIRCHES 7 PLOVER DENE GATEFORD MEADOWS WORKSOP NOTTINGHAMSHIRE S81 8UD

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 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