Advanced company searchLink opens in new window

INTERNATIONAL MORTGAGE SOLUTIONS (MIDDLE EAST) LIMITED

Company number 10102818

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)
12 Dec 2023 CS01 Confirmation statement made on 9 November 2023 with updates
02 Nov 2023 CH01 Director's details changed
02 Nov 2023 PSC04 Change of details for Mr Rupert John Clayton Bastick as a person with significant control on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Donovan Richard Waite on 1 November 2023
01 Nov 2023 CH03 Secretary's details changed for Ms Wendy Bastick on 1 November 2023
01 Nov 2023 CH01 Director's details changed for Mr Andrew John Glyde on 1 November 2023
01 Nov 2023 AD01 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 1 November 2023
01 Nov 2023 PSC04 Change of details for Mr Donovan Richard Waite as a person with significant control on 1 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
01 Nov 2022 AP01 Appointment of Mr Donovan Richard Waite as a director on 26 September 2022
25 Oct 2022 PSC04 Change of details for Mr Rupert John Clayton Bastick as a person with significant control on 26 September 2022
25 Oct 2022 PSC01 Notification of Donovan Richard Waite as a person with significant control on 26 September 2022
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2021 AD01 Registered office address changed from 203 West Street Fareham PO16 0EN England to Michael House Castle Street Exeter Devon EX4 3LQ on 17 December 2021
08 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with updates
16 Nov 2021 TM02 Termination of appointment of Kane Alan Clayton Bastick as a secretary on 26 October 2021
16 Nov 2021 AP03 Appointment of Ms Wendy Bastick as a secretary on 26 October 2021
23 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
23 Nov 2020 PSC07 Cessation of Andrew John Glyde as a person with significant control on 9 November 2020
23 Nov 2020 PSC01 Notification of Rupert John Clayton Bastick as a person with significant control on 9 November 2020
23 Nov 2020 AP01 Appointment of Mr Rupert John Clayton Bastick as a director on 9 November 2020
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CH03 Secretary's details changed for Kane Alan Clayton Bastick on 12 May 2020