- Company Overview for IM&SS LIMITED (07482091)
- Filing history for IM&SS LIMITED (07482091)
- People for IM&SS LIMITED (07482091)
- Charges for IM&SS LIMITED (07482091)
- More for IM&SS LIMITED (07482091)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
21 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
09 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Dec 2020 | MR04 | Satisfaction of charge 074820910001 in full | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
12 Apr 2019 | MR01 | Registration of charge 074820910001, created on 9 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mrs Lynne Nicola Parker on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mr Keith Ronald Parker on 1 August 2018 | |
01 Aug 2018 | PSC04 | Change of details for Mr Keith Ronald Parker as a person with significant control on 1 August 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
01 Dec 2017 | CH01 | Director's details changed for Mrs Lynne Nicola Parker on 1 December 2017 | |
01 Dec 2017 | PSC04 | Change of details for Mr Keith Ronald Parker as a person with significant control on 1 December 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from 129 Denman Drive Ashford TW15 2AP to 36-38 Westbourne Grove Newton Road London W2 5SH on 11 July 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates |