- Company Overview for IMS SUPPORT LIMITED (NI634477)
- Filing history for IMS SUPPORT LIMITED (NI634477)
- People for IMS SUPPORT LIMITED (NI634477)
- More for IMS SUPPORT LIMITED (NI634477)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
13 Jan 2023 | AP03 | Appointment of John Reilly as a secretary on 22 August 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of Edmund Patrick Gerard Rooney as a director on 22 August 2022 | |
12 Jan 2023 | TM02 | Termination of appointment of Edmund Patrick Rooney as a secretary on 22 August 2022 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Nov 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
02 Dec 2019 | AD01 | Registered office address changed from 1 the Square Moy Dungannon BT71 7SG Northern Ireland to 135 Main Street Derrylin Enniskillen BT92 9PJ on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL Northern Ireland to 1 the Square Moy Dungannon BT71 7SG on 2 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
25 Mar 2017 | AD01 | Registered office address changed from 1 Broadmeadow Place Castle Island Court Enniskillen Co. Fermanagh BT74 7HR United Kingdom to 16 Charlemont Street Moy Dungannon Tyrone BT71 7SL on 25 March 2017 | |
06 Feb 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
20 May 2016 | RESOLUTIONS |
Resolutions
|