I.M. HOLDINGS LIMITED

The Gate The Gate, Solihull, B90 4WA, United Kingdom
StatusACTIVE
Company No.02810362
CategoryPrivate Limited Company
Incorporated19 Apr 1993
Age31 years, 25 days
JurisdictionEngland Wales

SUMMARY

I.M. HOLDINGS LIMITED is an active private limited company with number 02810362. It was incorporated 31 years, 25 days ago, on 19 April 1993. The company address is The Gate The Gate, Solihull, B90 4WA, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: International Motors Limited

Change date: 2019-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

New address: The Gate International Drive Solihull B90 4WA

Change date: 2019-07-22

Old address: Im House South Drive Coleshill Warwickshire B46 1DF

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Robert Norman Edmiston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ernest Hutton

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Martin Edmiston

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Clarke

Documents

View document PDF

Termination secretary company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wheatley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: The Right Honourable Robert Norman Baron Edmiston

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2011

Action Date: 14 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Baron Robert Norman Edmiston

Change date: 2011-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Change date: 2010-05-06

Old address: I M House South Drive Coleshill B46 1DF

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Napier

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Wheatley

Documents

View document PDF

Resolution

Date: 10 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 10 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 14/04/07 from: ryder street west bromwich west midlands B70 0EJ

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/04; full list of members

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 22 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/04/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Resolution

Date: 26 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meaujo (202) LIMITED\certificate issued on 26/11/93

Documents

View document PDF

Legacy

Date: 24 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 24/11/93 from: st philips place birmingham B3 2PP

Documents

View document PDF

Incorporation company

Date: 19 Apr 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-C-T INTERNATIONAL LIMITED

7 TORRINGTON GROVE,LONDON,N12 9NA

Number:10193379
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ACE INVENTORY SERVICES LTD

C/O AHMAD ACCOUNTANTS 28 SHAFTMOOR LANE,BIRMINGHAM,B27 7RS

Number:11303881
Status:ACTIVE
Category:Private Limited Company

BARBADOS DREAM VILLAS LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:06474081
Status:ACTIVE
Category:Private Limited Company

CELMAT LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:08691788
Status:ACTIVE
Category:Private Limited Company

LAURA SCRASE LTD

9A, BROOKS & CO,LEICESTER,LE8 4GR

Number:11850328
Status:ACTIVE
Category:Private Limited Company

SPIKOMAT LIMITED

15 FOSTER AVENUE,NOTTINGHAM,NG9 1AE

Number:03690563
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