INTERNATIONAL MOISTURE ANALYSERS LIMITED

03139430
UNIT 1G SAPPER JORDAN ROSSI PARK BAILDON SHIPLEY BD17 7AX

Documents

Documents
Date Category Description Pages
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2023 officers Termination of appointment of director (Matthew James Finn) 1 Buy now
14 Dec 2022 accounts Annual Accounts 11 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 officers Appointment of director (Mr Matthew James Finn) 2 Buy now
22 Dec 2021 accounts Annual Accounts 10 Buy now
22 Dec 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Nov 2021 officers Termination of appointment of director (Chris John Liptrot) 1 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 officers Termination of appointment of director (Jonathan Clive Raynes) 1 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
28 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 officers Appointment of director (Mr Jonathan Clive Raynes) 2 Buy now
17 Feb 2020 officers Appointment of director (Mr Christopher John Liptrot) 2 Buy now
17 Feb 2020 officers Termination of appointment of director (David Townley Parker) 1 Buy now
17 Feb 2020 officers Appointment of director (Mrs Charlotte Emma Taylor) 2 Buy now
08 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2019 officers Appointment of secretary (Mrs Charlotte Emma Taylor) 2 Buy now
15 Jun 2019 accounts Annual Accounts 8 Buy now
04 Mar 2019 accounts Annual Accounts 9 Buy now
08 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2018 mortgage Statement of satisfaction of a charge 2 Buy now
06 Mar 2018 accounts Annual Accounts 13 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Nov 2017 mortgage Registration of a charge 18 Buy now
17 Nov 2017 mortgage Registration of a charge 20 Buy now
23 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Aug 2017 mortgage Statement of satisfaction of a charge 4 Buy now
28 Jul 2017 officers Termination of appointment of secretary (Charlotte Emma Taylor) 1 Buy now
26 Jan 2017 mortgage Registration of a charge 10 Buy now
23 Sep 2016 capital Return of Allotment of shares 4 Buy now
24 Aug 2016 accounts Annual Accounts 7 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
19 Aug 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Jun 2016 accounts Annual Accounts 6 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
12 Feb 2016 capital Return of Allotment of shares 4 Buy now
28 Jan 2016 officers Change of particulars for secretary (Mrs Charlotte Mulrooney) 1 Buy now
04 Jan 2016 annual-return Annual Return 6 Buy now
23 Jul 2015 capital Return of Allotment of shares 4 Buy now
22 Jun 2015 resolution Resolution 21 Buy now
30 Mar 2015 capital Return of Allotment of shares 3 Buy now
30 Mar 2015 officers Appointment of secretary (Mrs Charlotte Mulrooney) 2 Buy now
30 Mar 2015 officers Termination of appointment of secretary (David Townley Parker) 1 Buy now
21 Feb 2015 accounts Annual Accounts 6 Buy now
08 Dec 2014 annual-return Annual Return 5 Buy now
23 Oct 2014 mortgage Registration of a charge 25 Buy now
23 Oct 2014 mortgage Registration of a charge 25 Buy now
01 Apr 2014 accounts Annual Accounts 6 Buy now
13 Dec 2013 annual-return Annual Return 5 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
08 Dec 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 6 Buy now
03 Mar 2011 officers Termination of appointment of director (Peter Tetley) 1 Buy now
21 Jan 2011 annual-return Annual Return 6 Buy now
17 Mar 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 5 Buy now
23 Feb 2010 officers Change of particulars for director (Paul Gregory Andrew Stockwell) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Peter Tetley) 2 Buy now
23 Feb 2010 officers Change of particulars for director (David Townley Parker) 2 Buy now
04 Sep 2009 accounts Accounting reference date extended from 31/12/2008 to 30/06/2009 1 Buy now
16 Mar 2009 annual-return Return made up to 04/12/08; full list of members 4 Buy now
11 Nov 2008 accounts Annual Accounts 5 Buy now
16 Apr 2008 annual-return Return made up to 04/12/07; full list of members 4 Buy now
05 Dec 2007 accounts Annual Accounts 5 Buy now
14 Dec 2006 annual-return Return made up to 04/12/06; full list of members 3 Buy now
13 Dec 2006 officers Director's particulars changed 1 Buy now
11 Dec 2006 officers Director's particulars changed 1 Buy now
24 Oct 2006 accounts Annual Accounts 5 Buy now
16 Aug 2006 mortgage Particulars of mortgage/charge 9 Buy now
07 Feb 2006 annual-return Return made up to 04/12/05; full list of members 7 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
13 Apr 2005 capital Ad 05/04/05-05/04/05 £ si 9998@1=9998 £ ic 2/10000 2 Buy now
02 Mar 2005 officers Secretary resigned 1 Buy now
02 Mar 2005 officers New secretary appointed 2 Buy now
14 Dec 2004 annual-return Return made up to 04/12/04; full list of members 7 Buy now
10 Aug 2004 accounts Annual Accounts 5 Buy now
12 Dec 2003 annual-return Return made up to 04/12/03; full list of members 7 Buy now
05 Aug 2003 accounts Annual Accounts 5 Buy now
10 Dec 2002 annual-return Return made up to 04/12/02; full list of members 7 Buy now
24 Oct 2002 officers Director's particulars changed 1 Buy now
30 May 2002 officers New director appointed 2 Buy now
30 May 2002 accounts Annual Accounts 5 Buy now
14 May 2002 officers New secretary appointed 2 Buy now
14 May 2002 officers Secretary resigned 1 Buy now
13 Dec 2001 annual-return Return made up to 10/12/01; full list of members 6 Buy now