Advanced company searchLink opens in new window

IMF SOLUTIONS LIMITED

Company number 11238012

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)
30 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
17 Feb 2023 TM01 Termination of appointment of David Price as a director on 10 February 2023
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
22 Sep 2022 AP01 Appointment of Mr David Price as a director on 21 September 2022
09 Jun 2022 AA Micro company accounts made up to 31 March 2022
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
23 Sep 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Oct 2020 PSC04 Change of details for Mr Ian Thomas Breckon as a person with significant control on 2 August 2019
16 Sep 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2019 AP01 Appointment of Mr Nigel Timothy Foster as a director on 23 October 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
02 Jul 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 CH01 Director's details changed for Mr Ian Thomas Breckon on 20 June 2019
20 Jun 2019 PSC04 Change of details for Mr Ian Thomas Breckon as a person with significant control on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from 69 Storths Road Huddersfield HD2 2XS United Kingdom to 43 Greenbank Road Altofts Normanton West Yorkshire WF6 2JU on 20 June 2019
03 May 2019 CS01 Confirmation statement made on 5 March 2019 with updates
12 Apr 2019 DS02 Withdraw the company strike off application
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
08 Mar 2019 TM01 Termination of appointment of Kendra Ellen Breckon as a director on 20 February 2019
06 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted