IMS PROJECTS LTD

The Ies Centre Horndale Avenue The Ies Centre Horndale Avenue, Newton Aycliffe, DL5 6DS, Co Durham, England
StatusACTIVE
Company No.11000563
CategoryPrivate Limited Company
Incorporated06 Oct 2017
Age6 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

IMS PROJECTS LTD is an active private limited company with number 11000563. It was incorporated 6 years, 8 months, 7 days ago, on 06 October 2017. The company address is The Ies Centre Horndale Avenue The Ies Centre Horndale Avenue, Newton Aycliffe, DL5 6DS, Co Durham, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA

Made up date: 2024-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2024

Action Date: 31 May 2024

Category: Accounts

Type: AA01

Made up date: 2024-10-31

New date: 2024-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Old address: Utilities House Outgang Lane Osbaldwick York YO19 5UP England

New address: The Ies Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe Co Durham DL5 6DS

Change date: 2024-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ts Niald Limited

Notification date: 2024-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-10

Officer name: Mr David Allan Alderson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: Patricia Ruth Victoria Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Georgiou

Termination date: 2024-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jonathan Smaje

Appointment date: 2024-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Georgiou

Cessation date: 2024-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Georgiou

Change date: 2024-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Patricia Ruth Victoria Thomas

Appointment date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Egglestone

Cessation date: 2024-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-01

Psc name: Susan Smaje

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Smaje

Termination date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Egglestone

Termination date: 2024-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-30

Psc name: Mark Egglestone

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Smaje

Cessation date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Georgiou

Notification date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tria Management Ltd

Notification date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Smaje

Termination date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Robert Smaje

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Chris Georgiou

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mr Mark Egglestone

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smaje management LTD\certificate issued on 02/11/23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-29

New address: Utilities House Outgang Lane Osbaldwick York YO19 5UP

Old address: 38 Redbarn Drive York YO10 3JD United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Jonathan Smaje

Change date: 2019-05-01

Documents

View document PDF

Capital allotment shares

Date: 01 May 2019

Action Date: 01 May 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-06

Psc name: Susan Smaje

Documents

View document PDF

Incorporation company

Date: 06 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMSHALL MEADOWS ESTATE MANAGEMENT COMPANY LIMITED

PARK POINT 17 HIGH STREET,BIRMINGHAM,B31 2UQ

Number:10136829
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C & C TRANSPORT MOTHERWELL LIMITED

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC412264
Status:ACTIVE
Category:Private Limited Company

EGGUCATION LTD

HAZELDENE GREEN MOOR,SHEFFIELD,S35 7DQ

Number:09518923
Status:ACTIVE
Category:Private Limited Company

GARETH THOMAS ELECTRICAL LTD

2 BADGER CLOSE,ROCHDALE,OL16 4QR

Number:08701312
Status:ACTIVE
Category:Private Limited Company

KALIBRE CLOTHING LTD

207 SOUTHGATE ROAD,BIRMINGHAM,B44 9AH

Number:11746192
Status:ACTIVE
Category:Private Limited Company

KNIGHT FIRE & SECURITY PRODUCTS LIMITED

14 GELLIWASTAD ROAD,,CF37 2BW

Number:05661245
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