Advanced company searchLink opens in new window

INSTRUMENT MANAGEMENT SOLUTIONS LIMITED

Company number 09401927

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)
13 Feb 2024 AA Micro company accounts made up to 31 January 2024
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 January 2022
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
21 Feb 2020 AA Micro company accounts made up to 31 January 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
23 Apr 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr glenn paul roberts
18 Feb 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
14 Feb 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
03 Mar 2017 AA Micro company accounts made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
23 May 2016 AD01 Registered office address changed from 48 Bohemia Chase Leigh-on-Sea Essex SS9 4PP England to 18 Central Avenue Althorne Chelmsford Essex CM3 6DE on 23 May 2016
23 May 2016 CH01 Director's details changed for Mr Glenn Paul Roberts on 20 May 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 CH01 Director's details changed for Mr Glenn Paul Roberts on 1 January 2016
03 Sep 2015 AD01 Registered office address changed from Cliff House Quay Corner Avenue Jarrow Tyne and Wear NE32 3EA England to 48 Bohemia Chase Leigh-on-Sea Essex SS9 4PP on 3 September 2015
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the date of birth of director on the IN01 was removed from the public register on 23/04/2019 as it was factually inaccurate or is derived from something factually inaccurate