Advanced company searchLink opens in new window

INTERNATIONAL MARINE ENGINEERING SPECIALISTS LTD

Company number 10222957

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)
02 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 AD01 Registered office address changed from Orbis Engineering 27 (Rear) Commercial Road Gashouse Lane Plymouth Devon PL4 0LE England to 61 Bridge Street Kington HR5 3DJ on 9 May 2022
09 May 2022 PSC01 Notification of Neville Taylor as a person with significant control on 28 April 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
09 May 2022 AP01 Appointment of Neville Taylor as a director on 28 April 2022
09 May 2022 PSC07 Cessation of Samuel Oliver Cook as a person with significant control on 28 April 2022
09 May 2022 TM01 Termination of appointment of Samuel Oliver Cook as a director on 28 April 2022
30 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
29 Mar 2021 PSC07 Cessation of Colin West as a person with significant control on 1 January 2021
15 Oct 2020 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-10
10 Sep 2020 PSC01 Notification of Colin West as a person with significant control on 10 September 2020
23 Jul 2020 CH01 Director's details changed for Mr Samuel Oliver Cook on 23 July 2020
17 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
17 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
01 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
18 Jun 2018 CH01 Director's details changed for Mr Samuel Oliver Cook on 1 June 2018
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
23 Aug 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Orbis Engineering 27 (Rear) Commercial Road Gashouse Lane Plymouth Devon PL40LE on 23 August 2016