Advanced company searchLink opens in new window

INTERNATIONAL MEDICATION SYSTEMS (U.K.) LIMITED

Company number 01214674

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2018 CH01 Director's details changed for Mr Jacob Liawatidewi on 3 April 2018
21 Dec 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
01 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 1 August 2017
12 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 May 2017 CH01 Director's details changed for William Peters on 5 May 2017
05 May 2017 CH01 Director's details changed for Mary Luo on 5 May 2017
05 May 2017 CH01 Director's details changed for Jack Zhang on 5 May 2017
05 May 2017 CH01 Director's details changed for Mr Jacob Liawatidewi on 5 May 2017
05 May 2017 CH01 Director's details changed for Mr Jason Shandell on 5 May 2017
05 May 2017 CH03 Secretary's details changed for Jacob Liawatidewi on 5 May 2017
21 Sep 2016 RP04AP01 Second filing for the appointment of Jacob Liawatidewi as a director
15 Sep 2016 AP03 Appointment of Jacob Liawatidewi as a secretary on 1 September 2016
25 Aug 2016 RP04AP01 Second filing for the appointment of Jason Shandell as a director
09 Aug 2016 AP01 Appointment of Jason Shandell as a director on 28 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2016
09 Aug 2016 AP01 Appointment of William Peters as a director on 28 July 2016
09 Aug 2016 AP01 Appointment of Jacob Liawatidewi as a director on 28 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2016
09 Aug 2016 AP01 Appointment of Mary Luo as a director on 28 July 2016
09 Aug 2016 AP01 Appointment of Jack Zhang as a director on 28 July 2016
09 Aug 2016 AD01 Registered office address changed from , 208 Bath Road, Slough, Berkshire, SL1 3WE to 21 st Thomas Street Bristol BS1 6JS on 9 August 2016
09 Aug 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2016
09 Aug 2016 TM01 Termination of appointment of Mark Glyn Hardy as a director on 28 July 2016
09 Aug 2016 TM02 Termination of appointment of Mark Glyn Hardy as a secretary on 28 July 2016
09 Aug 2016 TM01 Termination of appointment of Yogesh Khatri as a director on 28 July 2016
22 Jul 2016 AA Full accounts made up to 31 December 2015