- Company Overview for IMET SKILLS LIMITED (04924154)
- Filing history for IMET SKILLS LIMITED (04924154)
- People for IMET SKILLS LIMITED (04924154)
- More for IMET SKILLS LIMITED (04924154)
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 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
16 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
28 Apr 2022 | AD01 | Registered office address changed from Imet Emery Crescent Alconbury Weald Huntingdon Cambridgeshire PE28 4YE England to Cambridge Regional College, Science Park Campus Kings Hedges Road Cambridge CB4 2QT on 28 April 2022 | |
28 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
19 Nov 2020 | MA | Memorandum and Articles of Association | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2020 | TM01 | Termination of appointment of John Gregory Turzynski as a director on 18 September 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Mary Kiernan as a director on 18 September 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Kevin Roy Joseph Doherty as a director on 18 September 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Joanne Sainsbury as a director on 18 September 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Rebecca Mary Britton as a director on 18 September 2020 | |
11 Nov 2020 | TM01 | Termination of appointment of Joss Anderson as a director on 18 September 2020 | |
01 May 2020 | TM02 | Termination of appointment of Jill Peagram as a secretary on 1 May 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
04 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
16 Jan 2020 | AD01 | Registered office address changed from Cambridge Regional College Science Park Campus King Hedges Road Cambridge CB4 2QT United Kingdom to Imet Emery Crescent Alconbury Weald Huntingdon Cambridgeshire PE28 4YE on 16 January 2020 | |
20 Dec 2019 | TM01 | Termination of appointment of Gregory Hanrahan as a director on 20 December 2019 | |
17 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
09 Oct 2019 | PSC07 | Cessation of Cambridge Regional College as a person with significant control on 7 October 2019 |