INTERIM MANAGEMENT RESOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05264281 |
Category | Private Limited Company |
Incorporated | 19 Oct 2004 |
Age | 19 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
INTERIM MANAGEMENT RESOLUTIONS LIMITED is an active private limited company with number 05264281. It was incorporated 19 years, 7 months, 25 days ago, on 19 October 2004. The company address is The Laurel Lodge Ringwood Road The Laurel Lodge Ringwood Road, Wimborne, BH21 6RD, England.
Company Fillings
Accounts with accounts type dormant
Date: 24 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type dormant
Date: 20 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type dormant
Date: 26 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type dormant
Date: 28 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-15
Psc name: Elmar Commercial Services Ltd
Documents
Confirmation statement with no updates
Date: 25 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type dormant
Date: 23 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-30
Officer name: Mr Darren Alexander May
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Alexander David May
Documents
Change person secretary company with change date
Date: 22 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jennifer Maria May
Change date: 2018-10-01
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Address
Type: AD01
New address: The Laurel Lodge Ringwood Road Three Legged Cross Wimborne BH21 6rd
Old address: 6 Chelsea Gardens Bournemouth BH8 8EL England
Change date: 2018-10-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Queen Anne Cottage Old Ham Lane Wimborne BH21 7LP
Change date: 2018-04-10
New address: 6 Chelsea Gardens Bournemouth BH8 8EL
Documents
Accounts with accounts type dormant
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fe Abrahams
Termination date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Deighan
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Patrick Deighan
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fe Abrahams
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Abrahams
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander David May
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Abrahams
Change date: 2009-10-19
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Stephen Patrick Deighan
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 19 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-19
Officer name: Darren Alexander May
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/05 to 30/06/05
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Certificate change of name company
Date: 13 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed interim management integrated so lutions LIMITED\certificate issued on 13/10/05
Documents
Legacy
Date: 24 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/04/05-12/05/05 £ si 97@1=97 £ ic 1/98
Documents
Legacy
Date: 17 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
35 LYNDHURST AVE,TWICKENHAM,TW2 6BQ
Number: | 10829882 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,HERMITAGE LANE MAIDSTONE,ME16 9NT
Number: | 04239398 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OXTED CHAMBERS,OXTED,RH8 0QE
Number: | 08676744 |
Status: | ACTIVE |
Category: | Private Limited Company |
167 STATION ROAD,SHOTTS,ML7 4BQ
Number: | SC611521 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAYLOFT SILVER STREET,RICHMOND,DL11 6SP
Number: | 08507808 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT'S PARK STAFFING LIMITED
28-29 BATTEN ROAD,SALISBURY,SP5 3HU
Number: | 09377335 |
Status: | ACTIVE |
Category: | Private Limited Company |