Advanced company searchLink opens in new window

IMS CONSULTING EUROPE LTD

Company number 04676033

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)
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 101
10 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 101
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Sep 2014 TM01 Termination of appointment of Roxanne Ratcliff as a director on 13 August 2014
10 Apr 2014 CERTNM Company name changed ims public relations LTD\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-09
  • NM01 ‐ Change of name by resolution
13 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 101
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AP01 Appointment of Ms Roxanne Ratcliff as a director
20 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 25 Hawk Street Bromham Chippenham Wiltshire SN15 2HU United Kingdom on 19 March 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
12 Apr 2011 CH03 Secretary's details changed for Mr Graham Peter Guy Sprigg on 24 February 2011
12 Apr 2011 CH01 Director's details changed for Mr Graham Peter Guy Sprigg on 24 February 2011
12 Apr 2011 AD01 Registered office address changed from , the Bungalow 25 Hawk Street, Bromham, Chippenham, Wiltshire, SN15 2HU on 12 April 2011
30 Dec 2010 AD01 Registered office address changed from , 2 Old Bath Road, Newbury, Berkshire, RG14 1QL on 30 December 2010
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
27 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
19 Nov 2009 TM01 Termination of appointment of Joanna Watchman as a director
27 Aug 2009 287 Registered office changed on 27/08/2009 from, castlemead, lower castle street, bristol, avon, BS1 3AG