INNATE MANAGEMENT SYSTEMS LIMITED

Eldo House Kempson Way Eldo House Kempson Way, Bury St. Edmunds, IP32 7AR, Suffolk
StatusACTIVE
Company No.02749646
CategoryPrivate Limited Company
Incorporated22 Sep 1992
Age31 years, 7 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 22 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/99; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/98; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Capital

Type: 88(2)R

Description: Ad 01/04/97--------- £ si 200@1=200 £ ic 9800/10000

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 1996

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Capital

Type: 88(2)R

Description: Ad 27/09/96--------- £ si 9702@1=9702 £ ic 98/9800

Documents

View document PDF

Resolution

Date: 16 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Capital

Type: 123

Description: £ nc 100/100000 19/08/96

Documents

View document PDF

Legacy

Date: 20 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 1994

Category: Capital

Type: 88(2)R

Description: Ad 04/03/94--------- £ si 95@1=95 £ ic 3/98

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/09/93; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Capital

Type: 88(2)R

Description: Ad 22/09/92--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Legacy

Date: 01 Oct 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 22 Sep 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5451L) LIMITED

2 BRETTON HALL OFFICES CHESTER ROAD,CHESTER,,CH4 0DF

Number:06112452
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CORIOLIS (UK) LIMITED

CASTLE HOUSE,NOTTINGHAM,NG1 6DH

Number:05404580
Status:ACTIVE
Category:Private Limited Company

HAMO TRIM LIMITED

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

NGOEXCHANGE LTD.

2 OAK TREE CLOSE,,LONDON,W5 2AQ

Number:11081653
Status:ACTIVE
Category:Private Limited Company

SUPERIOR DRY CLEANING LIMITED

214 NORTH END ROAD,LONDON,W14 9NX

Number:10068106
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source