INNATE MANAGEMENT SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 02749646 |
Category | Private Limited Company |
Incorporated | 22 Sep 1992 |
Age | 31 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
INNATE MANAGEMENT SYSTEMS LIMITED is an active private limited company with number 02749646. It was incorporated 31 years, 7 months, 24 days ago, on 22 September 1992. The company address is Eldo House Kempson Way Eldo House Kempson Way, Bury St. Edmunds, IP32 7AR, Suffolk.
Company Fillings
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Appoint person director company with name date
Date: 22 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Paul Turner
Appointment date: 2024-03-20
Documents
Capital allotment shares
Date: 20 Mar 2024
Action Date: 13 Mar 2024
Category: Capital
Type: SH01
Capital : 11,545 GBP
Date: 2024-03-13
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-20
Officer name: Michael Robert Courtney Watts
Documents
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-20
Officer name: Barry Muir
Documents
Termination secretary company with name termination date
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-20
Officer name: Barry Muir
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barry Muir
Cessation date: 2024-03-16
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Robert Courtney Watts
Cessation date: 2024-03-16
Documents
Notification of a person with significant control
Date: 20 Mar 2024
Action Date: 16 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-03-16
Psc name: Christopher Turner
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-22
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type small
Date: 02 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Capital return purchase own shares
Date: 22 Jul 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 11 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 14 Nov 2010
Action Date: 22 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-22
Officer name: Mr Barry Muir
Documents
Accounts with accounts type small
Date: 01 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type small
Date: 01 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 01 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type small
Date: 26 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 02 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 09 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 13 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/03; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 13 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/01; full list of members
Documents
Accounts with accounts type small
Date: 21 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 13/02/01 from: knights lowe ch. Accts. Lark house 117 eastgate street bury st edmunds IP33 1YQ
Documents
Legacy
Date: 11 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/99; full list of members
Documents
Legacy
Date: 11 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 14 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 13 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/98; full list of members
Documents
Legacy
Date: 25 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 25/09/98 from: 11/13 coombe road new malden surrey KT3 4PX
Documents
Accounts with accounts type small
Date: 31 Mar 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/97; full list of members
Documents
Legacy
Date: 01 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 01/04/97--------- £ si 200@1=200 £ ic 9800/10000
Documents
Accounts with accounts type small
Date: 24 Apr 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 88(2)R
Description: Ad 27/09/96--------- £ si 9702@1=9702 £ ic 98/9800
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1996
Category: Capital
Type: 123
Description: £ nc 100/100000 19/08/96
Documents
Legacy
Date: 20 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/96; no change of members
Documents
Accounts with accounts type small
Date: 17 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 03 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/95; no change of members
Documents
Accounts with accounts type small
Date: 29 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 29 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/94; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 17 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 04/03/94--------- £ si 95@1=95 £ ic 3/98
Documents
Legacy
Date: 15 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/93; full list of members
Documents
Legacy
Date: 16 Nov 1992
Category: Capital
Type: 88(2)R
Description: Ad 22/09/92--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 16 Nov 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 01 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
2 BRETTON HALL OFFICES CHESTER ROAD,CHESTER,,CH4 0DF
Number: | 06112452 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CASTLE HOUSE,NOTTINGHAM,NG1 6DH
Number: | 05404580 |
Status: | ACTIVE |
Category: | Private Limited Company |
K12 CASTLE BARBERS CASTLE QUAY SHOPPING CENTRE,BANBURY,OX16 5UN
Number: | 11425358 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONEYPLAN FINANCIAL SERVICES LIMITED
UNIT 2 THE EMBANKMENT BUSINESS,MERSEY STOCKPORT,SK4 3GN
Number: | 05418995 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 OAK TREE CLOSE,,LONDON,W5 2AQ
Number: | 11081653 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 NORTH END ROAD,LONDON,W14 9NX
Number: | 10068106 |
Status: | ACTIVE |
Category: | Private Limited Company |