- Company Overview for IMS CONSULTING EUROPE LTD (04676033)
- Filing history for IMS CONSULTING EUROPE LTD (04676033)
- People for IMS CONSULTING EUROPE LTD (04676033)
- Charges for IMS CONSULTING EUROPE LTD (04676033)
- More for IMS CONSULTING EUROPE LTD (04676033)
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
|
|
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
|
|
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
|
|
13 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
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
|
|
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 |