- Company Overview for IMG SOLUTIONS GROUP LTD (13006586)
- Filing history for IMG SOLUTIONS GROUP LTD (13006586)
- People for IMG SOLUTIONS GROUP LTD (13006586)
- More for IMG SOLUTIONS GROUP LTD (13006586)
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) |
---|---|---|---|
23 Feb 2024 | PSC04 | Change of details for Mr Thomas Andrew Crosbee as a person with significant control on 4 April 2023 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
06 Dec 2023 | AD01 | Registered office address changed from Unit 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 6 December 2023 | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
05 Aug 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of William Henson Askew as a director on 12 April 2022 | |
03 Mar 2022 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
11 Feb 2021 | AD01 | Registered office address changed from Img House Julian Way Roman Ridge Industrial Estate Sheffield South Yorkshire S9 1GD United Kingdom to Unit 14 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 11 February 2021 | |
09 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-09
|