- Company Overview for IMS RELIANCE LIMITED (08065841)
- Filing history for IMS RELIANCE LIMITED (08065841)
- People for IMS RELIANCE LIMITED (08065841)
- More for IMS RELIANCE LIMITED (08065841)
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) |
---|---|---|---|
01 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
23 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
23 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
16 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
05 Dec 2018 | TM01 | Termination of appointment of Matthew John Gantley as a director on 17 October 2018 | |
05 Dec 2018 | AP01 | Appointment of Mr Nicholas Laurence Wright as a director on 17 October 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Warwick House Houghton Hall Park Houghton Regis Dunstable LU5 5ZX on 3 December 2018 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jun 2018 | PSC02 | Notification of Nqa Certification Limited as a person with significant control on 16 April 2018 | |
13 Jun 2018 | PSC07 | Cessation of Regutek Group Ltd as a person with significant control on 16 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Liang Huang as a director on 16 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Shengxiang Cao as a director on 16 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Michael Venner as a director on 16 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Shang Zhiqiang as a director on 16 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Mr Matthew John Gantley as a director on 16 April 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Hong Fang Ju as a director on 16 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Kevin Beard as a director on 16 April 2018 | |
08 Jun 2018 | AP01 | Appointment of Raymond Milchovich as a director on 16 April 2018 | |
08 Jun 2018 | AP03 | Appointment of Lisa Wood as a secretary on 16 April 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
23 Oct 2017 | PSC05 | Change of details for Regutek Group Limited as a person with significant control on 29 August 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Aug 2017 | AP01 | Appointment of Mr Shang Zhiqiang as a director on 2 June 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Michael Venner as a director on 2 June 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW England to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 |