Advanced company searchLink opens in new window

IMAGINEER SYSTEMS LTD

Company number 04451325

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)
03 Feb 2015 AP01 Appointment of Boris Yamnitsky as a director on 8 January 2015
03 Feb 2015 TM01 Termination of appointment of Ross Shain as a director on 3 February 2015
02 Feb 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
27 Jan 2015 MR01 Registration of charge 044513250006, created on 8 January 2015
23 Jan 2015 TM01 Termination of appointment of Bruce Gordon Smith as a director on 8 January 2015
23 Jan 2015 TM01 Termination of appointment of Roland John Brown as a director on 8 January 2015
23 Jan 2015 MR04 Satisfaction of charge 5 in full
06 Jun 2014 AR01 Annual return made up to 30 May 2014. List of shareholders has changed
Statement of capital on 2014-06-06
  • GBP 12,678.63
02 May 2014 AA Accounts for a small company made up to 31 July 2013
05 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Ross Shain on 1 October 2009
11 Apr 2013 AA Accounts for a small company made up to 31 July 2012
10 Jul 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
26 Apr 2012 AA Accounts for a small company made up to 31 July 2011
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 Jan 2012 AD01 Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 25 January 2012
21 Dec 2011 TM01 Termination of appointment of Geoffrey Doyle as a director
20 Jul 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Jan 2011 AA Accounts for a small company made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
23 Dec 2009 AA Accounts for a small company made up to 31 July 2009
01 Oct 2009 88(2) Ad 02/07/09\gbp si 364355@0.001=364.355\gbp ic 9035.08/9399.435\
08 Jul 2009 288a Director appointed ross shain
08 Jul 2009 288b Appointment terminated director allan jaenicke
02 Jun 2009 363a Return made up to 30/05/09; full list of members