INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
20/08/2420 August 2024 | Confirmation statement made on 2024-07-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
29/11/2329 November 2023 | Registered office address changed from 6 Sherman Road Bromley Bromley Kent BR1 3JH United Kingdom to 6 Sherman Road Bromley BR1 3JH on 2023-11-29 |
29/11/2329 November 2023 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 6 Sherman Road Bromley Bromley Kent BR1 3JH on 2023-11-29 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/02/2325 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-18 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/03/2112 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES |
21/06/2021 June 2020 | DIRECTOR APPOINTED MS CONCY ACIRO |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/02/1925 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR HARRIET THUAMBE |
07/04/167 April 2016 | DIRECTOR APPOINTED DR JENNARO BONIFACE ODOKI |
15/03/1615 March 2016 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 131 SWARTHMORE ROAD SELLY OAK BIRMINGHAM WEST MIDLANDS B29 4NN |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/08/153 August 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | APPOINTMENT TERMINATED, SECRETARY PETER WALKER |
04/08/144 August 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JENNARO ODOKI |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/12/136 December 2013 | DIRECTOR APPOINTED DR JENNARO BONIFACE ODOKI |
12/08/1312 August 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
23/07/1223 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/09/116 September 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
04/06/114 June 2011 | DISS40 (DISS40(SOAD)) |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/05/1131 May 2011 | FIRST GAZETTE |
06/09/106 September 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET JOSEPHINE THUAMBE / 10/07/2010 |
26/02/1026 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM ICT CENTRE, BIRMINGHAM RESEARCH PARK, VINCENT DRIVE BIRMINGHAM WEST MIDLANDS B152SQ |
24/07/0924 July 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
18/12/0818 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HARRIET THUAMBE / 16/05/2006 |
18/12/0818 December 2008 | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS |
18/06/0818 June 2008 | SECRETARY APPOINTED PETER WALKER |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY SIMON FREEMAN |
08/05/088 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
06/08/076 August 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | 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