INTELLIGENT MOBILITY SOLUTIONS LIMITED

Company Documents

DateDescription
21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/01/2221 January 2022 Final Gazette dissolved following liquidation

View Document

21/10/2121 October 2021 Return of final meeting in a members' voluntary winding up

View Document

29/07/2129 July 2021 Removal of liquidator by court order

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

23/06/2123 June 2021 Removal of liquidator by court order

View Document

12/08/2012 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE PERRY / 15/01/2020

View Document

03/02/203 February 2020 15/01/20 STATEMENT OF CAPITAL GBP 200

View Document

03/02/203 February 2020 CESSATION OF JOANNE CAROLINE MILLWARD AS A PSC

View Document

07/10/197 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

25/09/1825 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

28/12/1728 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE PERRY / 15/12/2017

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CAROLINE MILLWARD

View Document

28/12/1728 December 2017 15/12/17 STATEMENT OF CAPITAL GBP 20

View Document

28/12/1728 December 2017 SECRETARY APPOINTED MS JOANNE CAROLINE MILLWARD

View Document

10/04/1710 April 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