Advanced company searchLink opens in new window

INTEGRATED MANAGEMENT SYSTEMS INTERNATIONAL LTD

Company number 03908807

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2022 DS01 Application to strike the company off the register
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Sep 2022 PSC04 Change of details for Sudhir Kumar Jain as a person with significant control on 13 January 2017
08 Sep 2022 TM02 Termination of appointment of Trevor David Barr as a secretary on 7 September 2022
05 Sep 2022 AP01 Appointment of Mr Trevor David Barr as a director on 2 September 2022
02 Sep 2022 DS02 Withdraw the company strike off application
31 Aug 2022 DS01 Application to strike the company off the register
10 Aug 2022 RP05 Registered office address changed to PO Box 4385, 03908807: Companies House Default Address, Cardiff, CF14 8LH on 10 August 2022
11 Feb 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
02 Mar 2021 AA Micro company accounts made up to 31 December 2020
28 Jan 2021 AA Micro company accounts made up to 31 December 2019
28 Jan 2021 AA Micro company accounts made up to 31 December 2018
28 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
28 Jan 2021 CS01 Confirmation statement made on 13 January 2020 with no updates
28 Jan 2021 RT01 Administrative restoration application
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 PSC04 Change of details for Sudhir Kumar Jain as a person with significant control on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from 40 Hackamore Thundersley Essex SS7 3DU to 61 Bridge Street Kington HR5 3DJ on 29 October 2019
25 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
05 May 2017 AA Micro company accounts made up to 31 December 2016