Advanced company searchLink opens in new window

IMS RELIANCE LIMITED

Company number 08065841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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