IMS INDEPENDENT MORTGAGE SOLUTIONS LTD
Status | ACTIVE |
Company No. | 06745929 |
Category | Private Limited Company |
Incorporated | 11 Nov 2008 |
Age | 15 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IMS INDEPENDENT MORTGAGE SOLUTIONS LTD is an active private limited company with number 06745929. It was incorporated 15 years, 6 months, 24 days ago, on 11 November 2008. The company address is 18 Kings End, Bicester, OX26 2AA, England.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
New address: 18 Kings End Bicester OX26 2AA
Old address: 18 Kings End Bicester OX26 2AA England
Change date: 2022-05-26
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
New address: 18 Kings End Bicester OX26 2AA
Old address: 6 Deans Court Bicester Oxfordshire OX26 6rd
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 May 2022
Action Date: 05 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-05-05
Charge number: 067459290001
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 11 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 11 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-11
Documents
Change person director company with change date
Date: 19 Nov 2015
Action Date: 06 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-06
Officer name: Mrs Michelle Niziol
Documents
Change sail address company with old address new address
Date: 19 Nov 2015
Category: Address
Type: AD02
Old address: 6 Deans Court Bicester Oxfordshire OX26 6BW England
New address: 6 Deans Court Bicester Oxfordshire OX26 6rd
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 11 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-11
Documents
Termination secretary company with name termination date
Date: 10 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Niziol
Termination date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Old address: 6 Deans Court Bicester Oxon OX26 6RD
Change date: 2012-11-15
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Old address: Baxter Payne & Haigh Claremont House Deans Court Bicester OX26 6BW
Change date: 2012-07-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 11 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-11
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 11 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2009
Action Date: 11 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-11
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Michelle Niziol
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-12
Officer name: David Niziol
Documents
Legacy
Date: 27 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009
Documents
Some Companies
59 BRANAGH COURT,READING,RG30 2QY
Number: | 10646207 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARTLE HOUSE,MANCHESTER,M2 3WQ
Number: | 10872369 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
28-30 WILBRAHAM RD,MANCHESTER,M14 7DW
Number: | 08569596 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE OFFICE SUPPLIES LIMITED
LYNDHURST TANNS LANE,DISS,IP22 2LZ
Number: | 07498249 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEEPERS LODGE,STONELEIGH,CV8 2XR
Number: | 04830976 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIS BUILDING,EBBW VALE,NP23 6PL
Number: | 05949544 |
Status: | ACTIVE |
Category: | Private Limited Company |