INFORMATION MANAGEMENT SUPPORT LIMITED
Company Documents
Date | Description |
---|---|
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | Final Gazette dissolved via voluntary strike-off |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-05-31 |
27/06/2127 June 2021 | Confirmation statement made on 2021-05-30 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/05/2123 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/04/2115 April 2021 | REGISTERED OFFICE CHANGED ON 15/04/2021 FROM 122 CORSLETTS AVENUE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3NZ |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE JOSEPHINE STIMPSON |
02/11/202 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK JOSEPH STIMPSON |
04/10/204 October 2020 | APPOINTMENT TERMINATED, SECRETARY IAN STIMPSON |
04/10/204 October 2020 | DIRECTOR APPOINTED MR COLIN JAMES STIMPSON |
04/10/204 October 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN STIMPSON |
04/10/204 October 2020 | CESSATION OF IAN MICHAEL STIMPSON AS A PSC |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/06/1527 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
21/07/1421 July 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/06/1228 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
27/06/1127 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/1014 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL STIMPSON / 01/10/2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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