Advanced company searchLink opens in new window

IMPERIAL INDEPENDENT MORTGAGE SERVICES LIMITED

Company number 06067419

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)
12 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
12 Mar 2024 AD02 Register inspection address has been changed from Peterkin House 76 Botley Road Swanwick Southampton SO31 7BA England to 4 Station Road Verwood Dorset BH31 7PU
08 Sep 2023 AA Micro company accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 January 2022
22 Apr 2022 AD01 Registered office address changed from Unit a Church Farm Business Centre Church Lane Nursling Southampton Hants SO16 0YB England to 4 Station Road Verwood Dorset BH31 7PU on 22 April 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
04 Nov 2020 CH01 Director's details changed for Mr Timothy James Wheatley on 30 March 2020
04 Nov 2020 PSC04 Change of details for Mr Timothy James Wheatley as a person with significant control on 30 March 2020
29 Oct 2020 AA Micro company accounts made up to 31 January 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
05 Mar 2020 PSC04 Change of details for Mr Timothy James Wheatley as a person with significant control on 31 January 2020
05 Mar 2020 PSC07 Cessation of Susan Bridget Wheatley as a person with significant control on 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 AA Micro company accounts made up to 31 January 2019
24 Jan 2020 TM01 Termination of appointment of Susan Bridget Wheatley as a director on 24 January 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
04 May 2017 AD01 Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to Unit a Church Farm Business Centre Church Lane Nursling Southampton Hants SO16 0YB on 4 May 2017