INTERNATIONAL MORTGAGE SOLUTIONS (MIDDLE EAST) LIMITED

The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom
StatusACTIVE
Company No.10102818
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL MORTGAGE SOLUTIONS (MIDDLE EAST) LIMITED is an active private limited company with number 10102818. It was incorporated 8 years, 2 months, 9 days ago, on 05 April 2016. The company address is The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom.



Company Fillings

Change person director company with change date

Date: 12 Jun 2024

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert John Clayton Bastick

Change date: 2023-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Change person director company

Date: 02 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Rupert John Clayton Bastick

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Donovan Richard Waite

Change date: 2023-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Wendy Bastick

Change date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mr Andrew John Glyde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Old address: Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom

New address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS

Change date: 2023-11-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Mr Donovan Richard Waite

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-26

Officer name: Mr Donovan Richard Waite

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-26

Psc name: Mr Rupert John Clayton Bastick

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2022

Action Date: 26 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donovan Richard Waite

Notification date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: Michael House Castle Street Exeter Devon EX4 3LQ

Change date: 2021-12-17

Old address: 203 West Street Fareham PO16 0EN England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kane Alan Clayton Bastick

Termination date: 2021-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-26

Officer name: Ms Wendy Bastick

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Glyde

Cessation date: 2020-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert John Clayton Bastick

Notification date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert John Clayton Bastick

Appointment date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-12

Officer name: Kane Alan Clayton Bastick

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-12

Psc name: Mr Andrew John Glyde

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 203 West Street Fareham PO16 0EN

Change date: 2020-05-12

Old address: Michael House Castle Street Exeter EX4 3LQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Glyde

Change date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-31

Psc name: Andrew John Glyde

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Rupert John Clayton Bastick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Rupert Bastick

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Andrew John Glyde

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kane Alan Clayton Bastick

Appointment date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert Bastick

Change date: 2017-04-02

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYCLE CAR RESTORATION LIMITED

MORETON HOUSE 31,BUCKINGHAM,MK18 1NU

Number:08202096
Status:ACTIVE
Category:Private Limited Company

DBSR CONSULTANTS LIMITED

112 MORDEN ROAD,LONDON,SW19 3BP

Number:06971644
Status:ACTIVE
Category:Private Limited Company

IK BOYES CONSULTANCY LTD

74 ALBERT ROAD,WEST YORKSHIRE,HX2 0DQ

Number:11168179
Status:ACTIVE
Category:Private Limited Company

LCB COACHING LIMITED

17 RUSHMERE AVENUE,UPMINSTER,RM14 3AW

Number:10423248
Status:ACTIVE
Category:Private Limited Company

STARONE SPA LIMITED

UNIT 4, YORK HOUSE,LOUGHTON,IG10 3TQ

Number:09755661
Status:ACTIVE
Category:Private Limited Company

TOMASZ PALKA LTD

FLAT 4,WOKING,GU22 8LA

Number:08706955
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