INSULATION & MACHINING SERVICES LIMITED - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2023-06-15 View Report
Accounts. Accounts type dormant. 2022-09-14 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type dormant. 2021-09-15 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Officers. Officer name: Kulbinder Kaur Dosanjh. Termination date: 2021-03-31. 2021-04-11 View Report
Officers. Officer name: Kulbinder Kaur Dosanjh. Termination date: 2021-03-31. 2021-04-11 View Report
Officers. Officer name: Mr Andrew Watkins. Appointment date: 2021-03-31. 2021-04-11 View Report
Officers. Officer name: Ms Kulbinder Kaur Dosanjh. Change date: 2020-12-22. 2021-01-11 View Report
Accounts. Accounts type dormant. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Officers. Officer name: Ms Kulbinder Kaur Dosanjh. Appointment date: 2019-10-18. 2019-11-11 View Report
Officers. Termination date: 2019-10-18. Officer name: Richard Charles Monro. 2019-11-11 View Report
Officers. Appointment date: 2019-10-18. Officer name: Ms Kulbinder Kaur Dosanjh. 2019-11-11 View Report
Officers. Officer name: Richard Charles Monro. Termination date: 2019-10-18. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-07-09 View Report
Confirmation statement. Statement with updates. 2019-06-10 View Report
Accounts. Accounts type micro entity. 2018-08-03 View Report
Officers. Officer name: Mr Richard Charles Monro. Change date: 2018-06-29. 2018-07-23 View Report
Officers. Change date: 2018-06-29. Officer name: Mr Richard Charles Monro. 2018-07-23 View Report
Officers. Officer name: Mr Ian Jackson. Change date: 2018-06-29. 2018-07-20 View Report
Persons with significant control. Psc name: Sig Trading Limited. Change date: 2018-06-29. 2018-07-11 View Report
Address. Old address: Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH. New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH. 2018-07-10 View Report
Address. New address: Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH. Change date: 2018-07-05. Old address: Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW. 2018-07-05 View Report
Confirmation statement. Statement with updates. 2018-06-07 View Report
Accounts. Accounts type dormant. 2017-07-12 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type dormant. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Officers. Change date: 2015-03-16. Officer name: Mr Ian Jackson. 2015-03-16 View Report
Accounts. Accounts type dormant. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2014-06-09 View Report
Mortgage. Charge number: 1. 2014-04-11 View Report
Mortgage. Charge number: 2. 2014-04-11 View Report
Mortgage. Charge number: 4. 2014-04-11 View Report
Mortgage. Charge number: 3. 2014-04-11 View Report
Officers. Officer name: Mr Ian Jackson. 2014-04-01 View Report
Officers. Officer name: Darren Roe. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Accounts. Accounts type dormant. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2012-06-26 View Report
Annual return. With made up date full list shareholders. 2012-06-18 View Report
Officers. Officer name: Gareth Davies. 2011-12-10 View Report
Officers. Officer name: Darren Roe. 2011-11-03 View Report
Officers. Officer name: Jonathan Hudson. 2011-09-16 View Report
Accounts. Accounts type total exemption small. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report