IMPERIAL MANAGEMENT SERVICES (SHROPSHIRE) LIMITED
Status | ACTIVE |
Company No. | 07034533 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
IMPERIAL MANAGEMENT SERVICES (SHROPSHIRE) LIMITED is an active private limited company with number 07034533. It was incorporated 14 years, 6 months, 29 days ago, on 30 September 2009. The company address is 15 Duke Street 15 Duke Street, Telford, TF1 1BJ, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 29 Aug 2023
Action Date: 30 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-30
Psc name: Mr Christopher Desmond O'regan
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change account reference date company previous extended
Date: 27 Feb 2023
Action Date: 29 Nov 2022
Category: Accounts
Type: AA01
New date: 2022-11-29
Made up date: 2022-05-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gaughan
Termination date: 2019-08-28
Documents
Cessation of a person with significant control
Date: 11 Nov 2019
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-08-28
Psc name: John Gaughan
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: 13 Church Street Wellington Telford Shropshire TF1 1DD
New address: 15 Duke Street Wellington Telford TF1 1BJ
Documents
Confirmation statement with no updates
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change account reference date company previous shortened
Date: 29 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-05-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 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: 16 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 28 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: 18 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 02 Mar 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company previous shortened
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 08 Jan 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
New date: 2010-11-30
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 08 Jan 2011
Action Date: 08 Jan 2011
Category: Address
Type: AD01
Old address: Unit 2, Tyrone House Church Street Wellington Telford TF1 1DR Uk
Change date: 2011-01-08
Documents
Termination director company with name
Date: 13 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Gaughan
Documents
Appoint person director company with name
Date: 23 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chris O`Reagan
Documents
Some Companies
26 VINEGAR STREET,LONDON,E1W 2QQ
Number: | 11624013 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL FOOTBALL NETWORK LIMITED
11 RASHFORD STREET,GREATER MANCHESTER,M12 4WZ
Number: | 11791931 |
Status: | ACTIVE |
Category: | Private Limited Company |
9B STEPHENSON COURT FRASER ROAD,BEDFORD,MK44 3WJ
Number: | 10378979 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09314770 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCHTHYME PROPERTY MANAGEMENT LIMITED
ASCOT HOUSE,WOKINGHAM,RG40 2NW
Number: | 04791288 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 GANTON RD,WALSALL,WS3 3XQ
Number: | 10530105 |
Status: | ACTIVE |
Category: | Private Limited Company |