IMMEDIATE MORTGAGE SOLUTIONS LIMITED

1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, West Midlands
StatusACTIVE
Company No.08390051
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

IMMEDIATE MORTGAGE SOLUTIONS LIMITED is an active private limited company with number 08390051. It was incorporated 11 years, 3 months, 25 days ago, on 05 February 2013. The company address is 1623 Warwick Road 1623 Warwick Road, Solihull, B93 9LF, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Oct 2023

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-03

Psc name: Mr Daryl Jon Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 03 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-03

Psc name: Daniel Quinn

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Quinn

Appointment date: 2023-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Resolution

Date: 16 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daryl Jon Holmes

Change date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2020

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-16

Psc name: Andrew Hemmings

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-22

Psc name: Mr Daryl Jon Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hemmings

Termination date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Daryl Jon Holmes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daryl Jon Holmes

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Andrew Hemmings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Old address: 1St Floor 3 Charles Court Budbrooke Road Warwick Warwickshire CV34 5LZ

New address: 1623 Warwick Road Knowle Solihull West Midlands B93 9LF

Change date: 2014-10-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2013

Action Date: 05 Feb 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Hemmings

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daryl Holmes

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

59 CHARLOTTE STREET LIMITED

NO 1,WEMBLEY,HA9 0NP

Number:08655101
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

A.C.BACON ENGINEERING LIMITED

3 HARDMAN STREET,MANCHESTER,M3 3HF

Number:00711612
Status:ACTIVE
Category:Private Limited Company

CENTRAL LOGISTICS LIMITED

ENTERPRISE HOUSE RIPPERS COURT,HALSTEAD,CO9 3PY

Number:09859276
Status:ACTIVE
Category:Private Limited Company

GLOBAL REFILL LTD

27 PETERSFIELD,LEICESTER,LE9 3GY

Number:11774614
Status:ACTIVE
Category:Private Limited Company

NEWALL HEATING & PLUMBING LTD

100 SWANMORE ROAD,DERBY,DE23 3SY

Number:06596605
Status:ACTIVE
Category:Private Limited Company

SPACE EGSE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08091649
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