INTELLIGENT MANUFACTURING SOLUTIONS LIMITED
Company number 07941691
- Company Overview for INTELLIGENT MANUFACTURING SOLUTIONS LIMITED (07941691)
- Filing history for INTELLIGENT MANUFACTURING SOLUTIONS LIMITED (07941691)
- People for INTELLIGENT MANUFACTURING SOLUTIONS LIMITED (07941691)
- Charges for INTELLIGENT MANUFACTURING SOLUTIONS LIMITED (07941691)
- More for INTELLIGENT MANUFACTURING SOLUTIONS LIMITED (07941691)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 8 February 2025 with updates | |
18 Sep 2024 | MR04 | Satisfaction of charge 079416910001 in full | |
10 Sep 2024 | MR01 | Registration of charge 079416910002, created on 10 September 2024 | |
31 Jul 2024 | AP01 | Appointment of Mrs Glynis Jackson Archer as a director on 30 July 2024 | |
16 May 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
24 May 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
19 Aug 2021 | MR01 | Registration of charge 079416910001, created on 12 August 2021 | |
26 May 2021 | AD01 | Registered office address changed from 29 the Glade Escrick York YO19 6JH England to 160, Kemp House City Road London EC1V 2NX on 26 May 2021 | |
05 Mar 2021 | PSC07 | Cessation of Philip Thomas Bell as a person with significant control on 1 March 2021 | |
05 Mar 2021 | PSC01 | Notification of Philip Thomas Bell as a person with significant control on 1 March 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Gavin Fulton Bell as a director on 1 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 8 February 2021 with updates | |
01 Mar 2021 | PSC04 | Change of details for Mr Gavin Fulton Bell as a person with significant control on 1 March 2021 | |
19 Feb 2021 | PSC04 | Change of details for Mr Gavin Fulton Bell as a person with significant control on 19 February 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Philip Thomas Bell as a director on 1 January 2021 | |
26 Oct 2020 | AD01 | Registered office address changed from 29 the Glade Escrick York YO19 6JH England to 29 the Glade Escrick York YO19 6JH on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 44 Landing Lane Hemingbrough Selby North Yorkshire YO8 6RA to 29 the Glade Escrick York YO19 6JH on 26 October 2020 | |
22 Aug 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
03 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 |