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)
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
17 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 299
03 May 2016 TM01 Termination of appointment of James Speirs as a director on 30 April 2016
04 Sep 2015 AA Accounts for a small company made up to 31 December 2014
13 Aug 2015 AD01 Registered office address changed from 10 Sale Drive Baldock Hertfordshire SG7 6NS to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 13 August 2015
09 Jul 2015 AP01 Appointment of Mr. Shengxiang Cao as a director on 8 July 2015
10 Jun 2015 TM01 Termination of appointment of Ian Humphreys as a director on 10 June 2015
18 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 299
19 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
30 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 299
30 Jun 2014 CH01 Director's details changed for Ms Liang Huang on 6 May 2014
07 May 2014 AP01 Appointment of Ms Hong Fang Ju as a director
07 May 2014 AP01 Appointment of Ms Liang Huang as a director
07 May 2014 TM01 Termination of appointment of Michael Venner as a director
07 May 2014 TM01 Termination of appointment of Lisa O'geran as a director
07 May 2014 TM01 Termination of appointment of Martin Graham as a director
07 May 2014 AP01 Appointment of Mr Ian Humphreys as a director
07 May 2014 AP01 Appointment of Mr James Speirs as a director
07 May 2014 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 7 May 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders