Advanced company searchLink opens in new window

INTEGRATED MANAGEMENT & DESIGN SERVICES LTD

Company number 07253872

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
19 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 AA Micro company accounts made up to 31 July 2021
19 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
23 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 July 2020
03 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
29 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 July 2018
04 Jun 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Mar 2018 AD01 Registered office address changed from 125 Woolton Road Liverpool Liverpool L15 6TB to Unit 7, Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL on 9 March 2018
01 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
27 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 120
20 May 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 120
23 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
25 Jul 2014 AP01 Appointment of Mr Daniel Thomas Whittle as a director on 25 July 2014
25 Jul 2014 TM01 Termination of appointment of Daniel Thomas Whittle as a director on 24 July 2014
27 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 120
14 May 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders