INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED
Company number 05817901
- Company Overview for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
- Filing history for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
- People for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
- More for INFRASTRUCTURE MANAGEMENT AND ENGINEERING SERVICES LIMITED (05817901)
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) |
---|---|---|---|
21 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 6 Sherman Road Bromley Bromley Kent BR1 3JH United Kingdom to 6 Sherman Road Bromley BR1 3JH on 29 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 6 Sherman Road Bromley Bromley Kent BR1 3JH on 29 November 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with no updates | |
25 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
21 Jun 2020 | AP01 | Appointment of Ms Concy Aciro as a director on 19 June 2020 | |
28 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
25 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
26 Apr 2016 | TM01 | Termination of appointment of Harriet Josephine Thuambe as a director on 5 April 2016 | |
07 Apr 2016 | AP01 | Appointment of Dr Jennaro Boniface Odoki as a director on 5 April 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 131 Swarthmore Road Selly Oak Birmingham West Midlands B29 4NN to 86-90 Paul Street London EC2A 4NE on 15 March 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |