Advanced company searchLink opens in new window

IME SYSTEMS LTD

Company number 05896228

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)
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2024 DS01 Application to strike the company off the register
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Dec 2022 AD01 Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 11 Devonshire Street Penrith Cumbria CA11 7SR on 28 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
10 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
11 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
11 Aug 2021 PSC04 Change of details for Mr Jonathan Egwad Evans as a person with significant control on 4 August 2021
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
04 Mar 2021 AD01 Registered office address changed from 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to Clint Mill Cornmarket Penrith CA11 7HW on 4 March 2021
12 Aug 2020 AD01 Registered office address changed from 105 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN England to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 12 August 2020
12 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with no updates
12 Aug 2020 AD01 Registered office address changed from Falcon Accountants 3 King Street Castle Hedingham Halstead Essex CO9 3ER England to 105 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 12 August 2020
27 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
09 Dec 2019 CH03 Secretary's details changed for Julie Dickenson Evans on 2 December 2019
09 Dec 2019 CH01 Director's details changed for Mr Jonathan Egwad Evans on 2 December 2019
09 Dec 2019 CH01 Director's details changed for Julie Dickenson Evans on 2 December 2019
07 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
25 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
21 Mar 2018 AA Unaudited abridged accounts made up to 31 August 2017
27 Sep 2017 AD01 Registered office address changed from 73 Nunnery Street, Castle Hedingham, Halstead Essex CO9 3DP to Falcon Accountants 3 King Street Castle Hedingham Halstead Essex CO9 3ER on 27 September 2017
07 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates