Advanced company searchLink opens in new window

INTEGRATED MEDICAL SOLUTIONS LIMITED

Company number 03037895

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)
15 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Feb 2021 AP03 Appointment of Mr Ultan Mcgrath as a secretary on 1 October 2018
19 May 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
08 Jan 2020 TM01 Termination of appointment of Shane Robert Patrick Tickell as a director on 31 December 2019
23 Dec 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 TM01 Termination of appointment of Leesa Ewing as a director on 31 August 2019
07 Jun 2019 TM01 Termination of appointment of Terence John Fossey as a director on 24 May 2019
07 Jun 2019 TM02 Termination of appointment of Terence John Fossey as a secretary on 30 September 2018
10 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
05 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2019 AA Full accounts made up to 31 December 2017
21 Jan 2019 MR01 Registration of charge 030378950006, created on 11 January 2019
17 Jan 2019 TM01 Termination of appointment of Evelyn Chalk as a director on 31 December 2018
21 Dec 2018 MR01 Registration of charge 030378950005, created on 3 December 2018
13 Dec 2018 MR04 Satisfaction of charge 030378950004 in full
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 TM01 Termination of appointment of Paul Anthony Cooper as a director on 25 April 2018
19 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Jul 2017 PSC01 Notification of Justin Charles Ribbons as a person with significant control on 6 April 2016
01 Nov 2016 AA Accounts for a small company made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 930,100
22 Apr 2016 CH01 Director's details changed for Mrs Evelyn Chalk on 21 January 2016
22 Apr 2016 CH01 Director's details changed for Paul Anthony Cooper on 21 January 2016