INFRASTRUCTURE MANAGED SERVICES LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Registered office address changed from Office Number 3 Grovelands Business Park West Haddon Road East Haddon Northants NN6 8FB United Kingdom to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-07-31

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

31/07/2431 July 2024 Statement of affairs

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

06/02/246 February 2024 Registration of charge 105575430003, created on 2024-01-22

View Document

01/02/241 February 2024 Satisfaction of charge 105575430002 in full

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

11/01/2411 January 2024 Appointment of Mr Malcolm Raymond Smith as a director on 2024-01-11

View Document

10/01/2410 January 2024 Termination of appointment of Peter Frank Lidgitt as a director on 2024-01-01

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

13/03/2313 March 2023 Change of details for Mr Tom Drabble as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Registered office address changed from The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU United Kingdom to Office Number 3 Grovelands Business Park West Haddon Road East Haddon Northants NN6 8FB on 2023-03-13

View Document

13/03/2313 March 2023 Cessation of Peter Lidgitt as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105575430002

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105575430001

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PETER FRANK LIDGITT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LIDGITT

View Document

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

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED MR MICHAEL EDMUND DUNCAN ROBINSON

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR THOMAS CHARLES EDWIN DRABBLE

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

27/12/1727 December 2017 CESSATION OF ROGER WALKER AS A PSC

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER WALKER

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM SUITES 13 & 14, COACH HOUSE CLOISTERS 10 HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE UNITED KINGDOM

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105575430001

View Document

11/01/1711 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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