INTERNATIONAL MECHANICAL SERVICES LTD
Company number 10256608
- Company Overview for INTERNATIONAL MECHANICAL SERVICES LTD (10256608)
- Filing history for INTERNATIONAL MECHANICAL SERVICES LTD (10256608)
- People for INTERNATIONAL MECHANICAL SERVICES LTD (10256608)
- More for INTERNATIONAL MECHANICAL SERVICES LTD (10256608)
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) |
---|---|---|---|
30 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
09 Jun 2023 | AD01 | Registered office address changed from 33 Halliday Crescent Southsea PO4 9JU England to 18 London Road Portsmouth PO2 0LH on 9 June 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
12 Dec 2022 | AD01 | Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 33 Halliday Crescent Southsea PO4 9JU on 12 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Anthony Robert Tagell as a person with significant control on 12 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Anthony Robert Tagell as a director on 12 December 2022 | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 5 March 2022
|
|
26 Mar 2022 | MA | Memorandum and Articles of Association | |
26 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Mariusz Drgas on 3 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Mr Mariusz Drgas on 3 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Anthony Robert Tagell as a person with significant control on 3 March 2022 | |
21 Mar 2022 | PSC04 | Change of details for Mr Mariusz Drgas as a person with significant control on 3 March 2022 | |
03 Mar 2022 | AD01 | Registered office address changed from 33 Halliday Crescent Southsea Hampshire PO4 9JU United Kingdom to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 3 March 2022 | |
12 Dec 2021 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
06 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
08 Oct 2019 | PSC01 | Notification of Anthony Robert Tagell as a person with significant control on 23 January 2018 | |
08 Oct 2019 | PSC01 | Notification of Mariusz Drgas as a person with significant control on 29 June 2016 | |
15 Aug 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
09 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates |