IMS TECHNOLOGY SOLUTIONS UK LIMITED

02924155
3 FORBURY PLACE 23 FORBURY ROAD READING RG1 3JH

Documents

Documents
Date Category Description Pages
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 address Change Sail Address Company With New Address 1 Buy now
22 Sep 2023 officers Appointment of corporate secretary (Jtc (Uk) Limited) 2 Buy now
22 Sep 2023 officers Termination of appointment of secretary (Halco Secretaries Limited) 1 Buy now
20 Jul 2023 officers Change of particulars for director (Mr Imran Mecci) 2 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2023 accounts Annual Accounts 7 Buy now
04 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 12 Buy now
23 Jun 2022 officers Termination of appointment of director (Alistair Roland Grenfell) 1 Buy now
24 Dec 2021 officers Change of particulars for director (Mr Alistair Roland Grenfell) 2 Buy now
24 Dec 2021 officers Change of particulars for director (Mr Timothy Peter Sheppard) 2 Buy now
01 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2021 accounts Annual Accounts 6 Buy now
09 Jul 2020 accounts Annual Accounts 5 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 6 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 21 Buy now
20 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 01/07/2016 8 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 accounts Annual Accounts 22 Buy now
29 Sep 2017 officers Appointment of director (Imran Mecci) 2 Buy now
29 Sep 2017 officers Termination of appointment of director (Richard David Melia) 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2016 accounts Annual Accounts 24 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2015 address Change Sail Address Company With New Address 1 Buy now
05 Aug 2015 annual-return Annual Return 6 Buy now
27 Apr 2015 officers Change of particulars for director (Richard David Melia) 2 Buy now
27 Apr 2015 officers Change of particulars for director (Timothy Peter Sheppard) 2 Buy now
15 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Susan Heap) 1 Buy now
15 Apr 2015 officers Termination of appointment of director (Pierre Louis Maurice Marucchi) 1 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2015 officers Appointment of corporate secretary (Halco Secretaries Limited) 2 Buy now
15 Apr 2015 officers Appointment of director (Mr Alistair Roland Grenfell) 2 Buy now
15 Apr 2015 officers Appointment of director (Timothy Peter Sheppard) 2 Buy now
15 Apr 2015 officers Appointment of director (Richard David Melia) 2 Buy now
15 Apr 2015 accounts Annual Accounts 17 Buy now
18 Mar 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Mar 2015 capital Statement of capital (Section 108) 4 Buy now
18 Mar 2015 insolvency Solvency Statement dated 06/03/15 1 Buy now
18 Mar 2015 resolution Resolution 1 Buy now
08 Jul 2014 accounts Annual Accounts 16 Buy now
02 Jul 2014 annual-return Annual Return 4 Buy now
09 Jul 2013 accounts Annual Accounts 15 Buy now
01 Jul 2013 annual-return Annual Return 4 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
18 May 2012 accounts Annual Accounts 14 Buy now
02 Jul 2011 annual-return Annual Return 4 Buy now
16 May 2011 accounts Annual Accounts 15 Buy now
10 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
09 Sep 2010 accounts Annual Accounts 17 Buy now
01 Jul 2010 annual-return Annual Return 4 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
07 Jul 2009 annual-return Return made up to 01/07/09; full list of members 3 Buy now
28 May 2009 accounts Annual Accounts 17 Buy now
07 May 2009 officers Appointment terminated director gareth thomas 1 Buy now
03 Nov 2008 accounts Annual Accounts 17 Buy now
28 Oct 2008 incorporation Memorandum Articles 30 Buy now
08 Oct 2008 miscellaneous Statement Of Affairs 2 Buy now
08 Oct 2008 capital Ad 17/09/08\gbp si 4100000@1=4100000\gbp ic 50000/4150000\ 2 Buy now
08 Oct 2008 capital Gbp nc 4150000/8250000\17/09/08 1 Buy now
08 Oct 2008 resolution Resolution 1 Buy now
14 Jul 2008 resolution Resolution 2 Buy now
02 Jul 2008 annual-return Return made up to 01/07/08; full list of members 4 Buy now
13 Mar 2008 officers Appointment terminated director karl guenault 1 Buy now
18 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2007 officers Secretary resigned 1 Buy now
20 Dec 2007 officers New secretary appointed 1 Buy now
07 Sep 2007 accounts Annual Accounts 13 Buy now
02 Jul 2007 annual-return Return made up to 01/07/07; full list of members 3 Buy now
10 May 2007 annual-return Return made up to 29/04/07; full list of members 3 Buy now
15 Dec 2006 address Registered office changed on 15/12/06 from: the bread factory 2A broughton street london SW8 3QJ 1 Buy now
13 Nov 2006 accounts Annual Accounts 18 Buy now
12 Sep 2006 address Registered office changed on 12/09/06 from: 10 upper bank street london E14 5JJ 1 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
12 Sep 2006 officers Secretary resigned 1 Buy now
18 May 2006 incorporation Memorandum Articles 30 Buy now
16 May 2006 annual-return Return made up to 29/04/06; full list of members 3 Buy now
29 Nov 2005 accounts Annual Accounts 16 Buy now
16 Nov 2005 officers Director resigned 1 Buy now
16 Nov 2005 officers New director appointed 2 Buy now
09 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
04 May 2005 annual-return Return made up to 29/04/05; full list of members 3 Buy now
22 Dec 2004 accounts Annual Accounts 16 Buy now
22 Oct 2004 officers Director's particulars changed 1 Buy now
07 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
17 May 2004 annual-return Return made up to 29/04/04; full list of members 6 Buy now
28 Apr 2004 officers New director appointed 2 Buy now
16 Dec 2003 officers Director resigned 1 Buy now
03 Nov 2003 accounts Annual Accounts 16 Buy now
17 Sep 2003 officers Secretary's particulars changed 1 Buy now
27 Aug 2003 address Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ 1 Buy now