INCIDENT MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Director's details changed for Simon Young on 2022-04-25

View Document

04/05/224 May 2022 Appointment of Mr Aleks Ilic as a director on 2022-05-01

View Document

04/05/224 May 2022 Secretary's details changed for Mr Aleks Ilic on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Mrs Courtney Worboys as a director on 2022-04-20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

20/08/2020 August 2020 SECRETARY APPOINTED MR ALEKS ILIC

View Document

05/06/205 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 6 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/06/1910 June 2019 CESSATION OF SIMON CHARLES YOUNG AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMSOLUTIONS HOLDINGS LIMITED

View Document

10/06/1910 June 2019 CESSATION OF ANDREW MARK TUNNICLIFFE AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF LOUISE MARIE TUNNICLIFFE AS A PSC

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW TUNNICLIFFE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW TUNNICLIFFE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE TUNNICLIFFE

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES YOUNG

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK TUNNICLIFFE

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE MARIE TUNNICLIFFE

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/07/1613 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TUNNICLIFFE / 01/10/2014

View Document

31/10/1431 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW TUNNICLIFFE / 01/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE TUNNICLIFFE / 01/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TUNNICLIFFE / 01/10/2014

View Document

01/08/141 August 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 02/07/2012

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/07/1111 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TUNNICLIFFE / 18/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE TUNNICLIFFE / 18/06/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON YOUNG / 18/06/2010

View Document

12/08/1012 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: BEDFORD I LAB PRIORY BUSINESS PARK STANNARD WAY BEDFORD BEDFORDSHIRE MK44 3RZ

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 10 COMET DRIVE BEDFORD BEDFORDSHIRE MK42 0QY

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 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