IMAX ENGINEERING LTD
Status | ACTIVE |
Company No. | 06249287 |
Category | Private Limited Company |
Incorporated | 16 May 2007 |
Age | 17 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
IMAX ENGINEERING LTD is an active private limited company with number 06249287. It was incorporated 17 years, 20 days ago, on 16 May 2007. The company address is 144 Evesham Street, Redditch, B97 4HP, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 16 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 26 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change account reference date company previous shortened
Date: 29 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2024-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 16 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 16 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 16 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-16
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change person director company with change date
Date: 20 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mr Christopher Gordon Skinner
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-10
Psc name: Mr Christopher Gordon Skinner
Documents
Accounts with accounts type unaudited abridged
Date: 20 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-20
Documents
Withdrawal of a person with significant control statement
Date: 20 May 2019
Action Date: 20 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-20
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gordon Skinner
Appointment date: 2019-04-11
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael David Mabey
Termination date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
Old address: Hopton Corner House Hopton Lane Alfrick Worcester WR6 5HP
New address: 144 Evesham Street Redditch B97 4HP
Documents
Notification of a person with significant control
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Skinner
Notification date: 2019-04-11
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Gordon Skinner
Termination date: 2019-04-11
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-04-11
Officer name: Michael David Mabey
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Gordon Skinner
Appointment date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control statement
Date: 13 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control statement
Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 30 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Cessation of a person with significant control
Date: 30 May 2018
Action Date: 15 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-15
Psc name: David Alex Mabey
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 15 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Alex Mabey
Termination date: 2017-07-15
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 16 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-16
Officer name: Mr Michael David Mabey
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Termination director company with name termination date
Date: 01 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-28
Officer name: Michael David Mabey
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage satisfy charge full
Date: 21 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 16 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 16 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-16
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 16 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-16
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 16 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-16
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 16 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-16
Officer name: Mr David Alex Mabey
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 16 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-16
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-09
Old address: 143 West Malvern Road Malvern Worcstershire WR14 4NG
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 16 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-16
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 16 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Alex Mabey
Change date: 2010-05-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/09; full list of members
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from 143 west malvern road malvern worcs WR144NG united kingdom
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david mabey / 13/07/2009
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from 4 ebrington road west malvern worcestershire WR14 4NL
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CATHNELL'S PROPERTY INVESTING COMPANY LTD
4 CASPIAN WALK,LONDON,E16 3JB
Number: | 10688317 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 08636025 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BROOKFIELD LANE,CLAYTON LE WOODS,PR6 7FG
Number: | 09826919 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GREYFRIARS ROAD,SHREWSBURY,SY3 7EP
Number: | 06527725 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DORSET AVENUE,OLDHAM,OL3 5PL
Number: | 06182397 |
Status: | ACTIVE |
Category: | Private Limited Company |
441-443 CROWNHILL ROAD,PLYMOUTH,PL5 2HG
Number: | 09256374 |
Status: | ACTIVE |
Category: | Private Limited Company |