IMMEDIATE MORTGAGE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08390051 |
Category | Private Limited Company |
Incorporated | 05 Feb 2013 |
Age | 11 years, 3 months, 25 days |
Jurisdiction | England 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
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
Capital name of class of shares
Date: 17 Oct 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Oct 2023
Category: Capital
Type: SH10
Documents
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
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
Capital allotment shares
Date: 11 Oct 2023
Action Date: 03 Oct 2023
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2023-10-03
Documents
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
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
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
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
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
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
Resolution
Date: 16 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Feb 2021
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Feb 2013
Action Date: 05 Feb 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-02-05
Documents
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
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Hemmings
Documents
Appoint person director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daryl Holmes
Documents
Termination director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Incorporation company
Date: 05 Feb 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
NO 1,WEMBLEY,HA9 0NP
Number: | 08655101 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 HARDMAN STREET,MANCHESTER,M3 3HF
Number: | 00711612 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE RIPPERS COURT,HALSTEAD,CO9 3PY
Number: | 09859276 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 PETERSFIELD,LEICESTER,LE9 3GY
Number: | 11774614 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 SWANMORE ROAD,DERBY,DE23 3SY
Number: | 06596605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08091649 |
Status: | ACTIVE |
Category: | Private Limited Company |