Advanced company searchLink opens in new window

IMEX SYSTEMS LIMITED

Company number NI016493

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)
31 May 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
18 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
26 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
07 Jun 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
31 May 2022 AP01 Appointment of Mrs Emma Marie Niblock as a director on 31 May 2022
31 May 2022 AD01 Registered office address changed from 34 Old Kilmore Road Moira Craigavon BT67 0LZ to 17 Dromore Road Dromore Road Lurgan Craigavon BT66 7LD on 31 May 2022
28 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
23 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
11 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Jun 2020 TM01 Termination of appointment of Michael Samuel Hand as a director on 6 June 2019
11 Jun 2020 PSC07 Cessation of Michael Samuel Hand as a person with significant control on 6 June 2019
24 Apr 2020 AA Unaudited abridged accounts made up to 31 July 2019
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
17 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
01 Jun 2018 AP03 Appointment of Mrs Emma Marie Niblock as a secretary on 1 June 2018
01 Jun 2018 TM02 Termination of appointment of William John Niblock as a secretary on 1 June 2018
30 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
12 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Jun 2017 TM01 Termination of appointment of Walter Davidson Gray as a director on 31 May 2017
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
07 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015