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)
22 Apr 2016 CH01 Director's details changed for Leesa Ewing on 21 January 2016
22 Apr 2016 AD01 Registered office address changed from Saxon Court Offices 502 Avebury Boulevard Central Milton Keynes MK9 3HS United Kingdom to Saxon Court 502 Avebury Boulevard Milton Keynes Buckinghamshire MK9 3GD on 22 April 2016
01 Apr 2016 MR01 Registration of charge 030378950004, created on 15 March 2016
17 Feb 2016 MR04 Satisfaction of charge 1 in full
02 Oct 2015 AA Accounts for a small company made up to 31 December 2014
26 Jun 2015 AP01 Appointment of Leesa Ewing as a director on 15 June 2015
26 Jun 2015 AP01 Appointment of Paul Anthony Cooper as a director on 15 June 2015
26 Jun 2015 AP01 Appointment of Evelyn Chalk as a director on 15 June 2015
27 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 930,100
24 Mar 2015 AA Accounts for a small company made up to 31 December 2013
19 Nov 2014 CH01 Director's details changed for Mr Terence James Fossey on 22 October 2014
23 Apr 2014 CH01 Director's details changed for Shane Robert Patrick Tickell on 25 July 2013
23 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 930,100
02 Oct 2013 AA Accounts for a small company made up to 31 December 2012
24 Jul 2013 AD01 Registered office address changed from Sandymount Station Road Woburn Sands Buckinghamshire MK17 8RR on 24 July 2013
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
14 Sep 2012 AA Accounts for a small company made up to 31 December 2011
05 Sep 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
30 Aug 2012 AA Accounts for a small company made up to 30 June 2011
17 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Brian Patrick Timmons as a director
03 Oct 2011 EC REGS D EC Regs onset of insolvency
17 Aug 2011 TM01 Termination of appointment of James Ennis as a director
14 Jul 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
14 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders