Advanced company searchLink opens in new window

IM-SENSE LIMITED

Company number 05692675

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)
06 Sep 2010 TM01 Termination of appointment of Iq Capital Directors Nominees Limited as a director
06 Sep 2010 TM01 Termination of appointment of Robert Swann as a director
06 Sep 2010 TM01 Termination of appointment of Graham Finlayson as a director
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 1,106.74
10 Aug 2010 AA Accounts for a small company made up to 31 January 2010
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 944.64
30 Apr 2010 SH01 Statement of capital following an allotment of shares on 3 February 2010
  • GBP 913.75
20 Apr 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
12 Apr 2010 AD01 Registered office address changed from , the Registry, University of East Anglia, Norwich, Norfolk, NR4 7TJ on 12 April 2010
12 Apr 2010 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
26 Feb 2010 MEM/ARTS Memorandum and Articles of Association
26 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Sep 2009 AA Accounts for a small company made up to 31 January 2009
21 Sep 2009 288b Appointment terminated director alan henderson
30 Jun 2009 288b Appointment terminated secretary michael franks
13 May 2009 288a Director appointed mr philippe jacques dewost
02 Mar 2009 363a Return made up to 31/01/09; full list of members
02 Mar 2009 288a Director appointed dr robert edward meredith swann
02 Mar 2009 288a Secretary appointed mr michael anthony franks
02 Feb 2009 288a Director appointed iq capital directors nominees LIMITED
11 Dec 2008 288b Appointment terminate, director and secretary christopher john harrison logged form
05 Sep 2008 AA Accounts for a small company made up to 31 January 2008
11 Aug 2008 288a Director appointed dr john read
04 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divison of shares 30/06/2008
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2008 MEM/ARTS Memorandum and Articles of Association