INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD
Company number 08964166
- Company Overview for INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD (08964166)
- Filing history for INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD (08964166)
- People for INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD (08964166)
- Registers for INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD (08964166)
- More for INDUSTRIAL MAINTENANCE SOLUTIONS (NE) LTD (08964166)
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) |
---|---|---|---|
28 Mar 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
01 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | PSC01 | Notification of Jeffrey Mckinley as a person with significant control on 6 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
24 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Jonathan Norman Harris as a director on 10 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Jonathan Norman Harris as a director on 10 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Mr Jeffery Mckinley as a director on 14 March 2017 | |
11 Nov 2016 | AD03 | Register(s) moved to registered inspection location 14 Bridgewater Road Washington Tyne and Wear NE37 2SG | |
11 Nov 2016 | AD02 | Register inspection address has been changed to 14 Bridgewater Road Washington Tyne and Wear NE37 2SG | |
11 Nov 2016 | AD01 | Registered office address changed from 14 Bridgewater Road Hertburn Ind Est Washington Tyne and Wear NE37 2SG United Kingdom to 14 Bridgewater Road Washington Tyne and Wear NE37 2SG on 11 November 2016 | |
11 Nov 2016 | AD01 | Registered office address changed from Ims 3 Industrial Road Hertburn Ind Est Washington Tyne & Wear NE37 2SF to 14 Bridgewater Road Hertburn Ind Est Washington Tyne and Wear NE37 2SG on 11 November 2016 | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|