- Company Overview for IMH PROJECT SOLUTIONS LTD (08028987)
- Filing history for IMH PROJECT SOLUTIONS LTD (08028987)
- People for IMH PROJECT SOLUTIONS LTD (08028987)
- More for IMH PROJECT SOLUTIONS LTD (08028987)
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) |
---|---|---|---|
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from 9 Whiteslade Close Knowle West Midlands B93 9PD England to 202 Longdon Road Knowle Solihull Warwickshire B93 9HU on 8 March 2023 | |
20 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
08 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 6 April 2022
|
|
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
16 Mar 2021 | AP01 | Appointment of Mrs Lynsey Frances as a director on 10 April 2020 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Ian Michael Homer on 17 December 2020 | |
04 Jan 2021 | AD01 | Registered office address changed from 20 Rectory Gardens Solihull B91 3RL England to 9 Whiteslade Close Knowle West Midlands B93 9PD on 4 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 30 April 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
28 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
10 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 8 Ashbrook Crescent Solihull West Midlands B91 3TD to 20 Rectory Gardens Solihull B91 3RL on 27 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates |