IN MOTION SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

04/05/244 May 2024 Compulsory strike-off action has been discontinued

View Document

18/04/2418 April 2024 Compulsory strike-off action has been suspended

View Document

18/04/2418 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

05/04/215 April 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID CHAMBERLAIN / 01/02/2021

View Document

05/04/215 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID CHAMBERLAIN / 01/02/2021

View Document

05/04/215 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID CHAMBERLAIN / 19/04/2017

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

24/05/1624 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COCKARILL

View Document

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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