IMMENSE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11634143 |
Category | Private Limited Company |
Incorporated | 22 Oct 2018 |
Age | 5 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
IMMENSE SOLUTIONS LIMITED is an active private limited company with number 11634143. It was incorporated 5 years, 7 months, 13 days ago, on 22 October 2018. The company address is International House International House, London, EC3V 3NG, England.
Company Fillings
Confirmation statement with updates
Date: 24 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Change sail address company with old address new address
Date: 24 Oct 2023
Category: Address
Type: AD02
Old address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
New address: Ketton Suite Main Road Barleythorpe Oakham LE15 7WD
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Immense Simulations Limited
Change date: 2023-10-21
Documents
Accounts with accounts type dormant
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination secretary company with name termination date
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-08
Officer name: Ohs Secretaries Limited
Documents
Move registers to registered office company with new address
Date: 08 Sep 2023
Category: Address
Type: AD04
New address: International House 36-38 Cornhill London EC3V 3NG
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-19
New address: International House 36-38 Cornhill London EC3V 3NG
Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN England
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type dormant
Date: 10 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eifion Jenkins
Termination date: 2022-03-09
Documents
Termination director company with name termination date
Date: 20 Apr 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-14
Officer name: Peter Trevenen Jaco
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Change corporate secretary company with change date
Date: 13 Oct 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-06-25
Officer name: Ohs Secretaries Limited
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robin Jacob North
Change date: 2020-08-06
Documents
Accounts with accounts type dormant
Date: 19 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Move registers to sail company with new address
Date: 06 Jul 2021
Category: Address
Type: AD03
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Change sail address company with new address
Date: 28 Jun 2021
Category: Address
Type: AD02
New address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Appoint corporate secretary company with name date
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-06-25
Officer name: Ohs Secretaries Limited
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 15 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-15
Psc name: Immense Simulations Limited
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 22 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Immense Simulations Limited
Change date: 2018-10-22
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-22
Officer name: Dr Robin North
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Eifion Jenkins
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-14
Officer name: Mr Peter Trevenen Jaco
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type dormant
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Old address: Studio F1, Witan Studios 317 Upper Fourth Street Central Milton Keynes MK9 1EH England
New address: International House 24 Holborn Viaduct City of London London EC1A 2BN
Change date: 2020-08-06
Documents
Change account reference date company previous extended
Date: 11 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Appoint person director company with name date
Date: 17 Nov 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Trevenen Jaco
Appointment date: 2019-10-20
Documents
Appoint person director company with name date
Date: 17 Nov 2019
Action Date: 20 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-20
Officer name: Mr Eifion Jenkins
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2019
Action Date: 17 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-17
Old address: Studio J2, Witan Studios 279 Witan Gate Milton Keynes MK9 1EJ England
New address: Studio F1, Witan Studios 317 Upper Fourth Street Central Milton Keynes MK9 1EH
Documents
Some Companies
100 NEW BRIDGE STREET,LONDON,EC4V 6JA
Number: | 04018933 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ALL SAINTS ROAD,,PE1 2QT
Number: | 04228305 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
90D RICHMOND CRESCENT,LONDON,E4 9RU
Number: | 09213667 |
Status: | ACTIVE |
Category: | Private Limited Company |
MABIRA,HOLYPORT, MAIDENHEAD,SL6 2JG
Number: | 02420450 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSTYLE BUILDING AND GROUNDWORKS LIMITED
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11504660 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10398183 |
Status: | ACTIVE |
Category: | Private Limited Company |