- Company Overview for IME SYSTEMS LTD (05896228)
- Filing history for IME SYSTEMS LTD (05896228)
- People for IME SYSTEMS LTD (05896228)
- More for IME SYSTEMS LTD (05896228)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2024 | DS01 | Application to strike the company off the register | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
28 Dec 2022 | AD01 | Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 11 Devonshire Street Penrith Cumbria CA11 7SR on 28 December 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
11 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
11 Aug 2021 | PSC04 | Change of details for Mr Jonathan Egwad Evans as a person with significant control on 4 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Mar 2021 | AD01 | Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to Clint Mill Cornmarket Penrith CA11 7HW on 4 March 2021 | |
12 Aug 2020 | AD01 | Registered office address changed from 105 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 12 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
12 Aug 2020 | AD01 | Registered office address changed from Falcon Accountants 3 King Street Castle Hedingham Halstead Essex CO9 3ER England to 105 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 12 August 2020 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
09 Dec 2019 | CH03 | Secretary's details changed for Julie Dickenson Evans on 2 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Egwad Evans on 2 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Julie Dickenson Evans on 2 December 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
21 Mar 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from 73 Nunnery Street, Castle Hedingham, Halstead Essex CO9 3DP to Falcon Accountants 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 27 September 2017 |