IMS SECURITY SERVICES LIMITED

Ash House Cook Way Ash House Cook Way, Taunton, TA2 6BJ, Somerset, United Kingdom
StatusACTIVE
Company No.05295047
CategoryPrivate Limited Company
Incorporated24 Nov 2004
Age19 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

IMS SECURITY SERVICES LIMITED is an active private limited company with number 05295047. It was incorporated 19 years, 6 months, 7 days ago, on 24 November 2004. The company address is Ash House Cook Way Ash House Cook Way, Taunton, TA2 6BJ, Somerset, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Alistair Harvey

Change date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Address

Type: AD01

New address: Ash House Cook Way Bindon Road Taunton Somerset TA2 6BJ

Old address: Carillon House Chapel Lane Wythall West Midlands B47 6JX

Change date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Harvey

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Harvey

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Harvey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2009

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 07/11/2008 from charterhouse legge street birmingham B4 7EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/01/05--------- £ si 99@1

Documents

View document PDF

Legacy

Date: 29 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTR REMOVALS LIMITED

CAMIC COTTAGE, SOUTH MUNDHAM,CHICHESTER,PO20 1LU

Number:11263633
Status:ACTIVE
Category:Private Limited Company

FINANCIAL GENIE ACCOUNTANCY SERVICES LIMITED

27 MARTIN ROAD,WALSALL,WS5 3QR

Number:06521339
Status:ACTIVE
Category:Private Limited Company

GOLDSTAFF CONSULTING LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11962442
Status:ACTIVE
Category:Private Limited Company

GREEN GATE ESTATE AGENTS LTD

252 ALUM ROCK ROAD,BIRMINGHAM,B8 3DD

Number:09570064
Status:ACTIVE
Category:Private Limited Company

PARALLEL CONSTRUCTION LIMITED

5 LIVINGSTONE DRIVE,BO'NESS,EH51 0BQ

Number:SC536057
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RDS FUELS LIMITED

UNIT 1 PLUMTREE FARM INDUSTRIAL ESTATE,DONCASTER,DN11 8EW

Number:08798029
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