INTEGRATED MODULAR SOLUTIONS LIMITED
Company number 10630001
- Company Overview for INTEGRATED MODULAR SOLUTIONS LIMITED (10630001)
- Filing history for INTEGRATED MODULAR SOLUTIONS LIMITED (10630001)
- People for INTEGRATED MODULAR SOLUTIONS LIMITED (10630001)
- More for INTEGRATED MODULAR SOLUTIONS LIMITED (10630001)
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) |
---|---|---|---|
24 Jul 2024 | CH01 | Director's details changed for Mr Yang Chen on 16 June 2024 | |
22 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
29 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Jun 2023 | AD01 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 16 June 2023 | |
16 Jun 2023 | PSC05 | Change of details for Verbus International Limited as a person with significant control on 14 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
01 Apr 2021 | CH01 | Director's details changed for Mr Yang Chen on 1 September 2020 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Weidong Zhu on 1 September 2020 | |
01 Apr 2021 | PSC05 | Change of details for Verbus International Limited as a person with significant control on 26 June 2020 | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from 4th Floor Colonial Buildings 59-61 Hatton Garden London EC1N 8LS United Kingdom to 9 Mansfield Street London W1G 9NY on 3 July 2020 | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2020 | TM01 | Termination of appointment of Jason Mark Taylor as a director on 22 May 2020 | |
15 May 2020 | AP01 | Appointment of Mr Jason Mark Taylor as a director on 14 May 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
01 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2018 | TM01 | Termination of appointment of Zhang Baoqing as a director on 5 July 2018 | |
26 Jul 2018 | TM01 | Termination of appointment of Xiaokui Liu as a director on 5 July 2018 |