- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |