Accounts. Accounts type total exemption full. |
2023-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-12 |
View Report |
Accounts. Accounts type dormant. |
2022-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Accounts. Accounts type dormant. |
2021-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-01 |
View Report |
Accounts. Accounts type dormant. |
2021-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-12 |
View Report |
Accounts. Accounts type dormant. |
2019-12-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-12 |
View Report |
Address. Old address: Agden Dam House Windy Bank Low Bradfield Sheffield S6 6LB. New address: Loxley Manor Loxley Road Loxley Sheffield S6 6RW. Change date: 2018-12-14. |
2018-12-14 |
View Report |
Accounts. Accounts type dormant. |
2018-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-13 |
View Report |
Accounts. Accounts type dormant. |
2017-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-07 |
View Report |
Accounts. Accounts type dormant. |
2016-12-15 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-09 |
View Report |
Accounts. Accounts type dormant. |
2015-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-25 |
View Report |
Accounts. Accounts type dormant. |
2015-03-12 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-26 |
View Report |
Accounts. Accounts type dormant. |
2014-03-06 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-28 |
View Report |
Accounts. Accounts type dormant. |
2013-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-27 |
View Report |
Accounts. Accounts type dormant. |
2012-05-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-06-07 |
View Report |
Address. Old address: 29 Mansfield Road Clowne Derbyshire S43 4DJ. Change date: 2011-06-06. |
2011-06-06 |
View Report |
Accounts. Accounts type dormant. |
2011-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-01 |
View Report |
Officers. Change date: 2010-05-31. Officer name: Robert David Patrick Lowe. |
2010-07-01 |
View Report |
Accounts. Accounts type dormant. |
2010-05-24 |
View Report |
Accounts. Accounts type dormant. |
2009-07-31 |
View Report |
Annual return. Legacy. |
2009-06-24 |
View Report |
Accounts. Accounts type dormant. |
2008-07-18 |
View Report |
Annual return. Legacy. |
2008-06-26 |
View Report |
Accounts. Accounts type dormant. |
2007-07-16 |
View Report |
Annual return. Legacy. |
2007-06-27 |
View Report |
Accounts. Accounts type dormant. |
2006-09-07 |
View Report |
Annual return. Legacy. |
2006-07-03 |
View Report |
Annual return. Legacy. |
2005-06-15 |
View Report |
Accounts. Accounts type dormant. |
2005-03-01 |
View Report |
Annual return. Legacy. |
2004-07-01 |
View Report |
Accounts. Accounts type dormant. |
2004-06-30 |
View Report |
Annual return. Legacy. |
2003-07-25 |
View Report |
Accounts. Accounts type dormant. |
2003-04-04 |
View Report |
Annual return. Legacy. |
2002-07-02 |
View Report |
Accounts. Legacy. |
2002-06-24 |
View Report |
Change of name. Description: Company name changed imco (242001) LIMITED\certificate issued on 01/10/01. |
2001-10-01 |
View Report |
Address. Description: Registered office changed on 28/09/01 from: st peters house hartshead sheffield south yorkshire S1 2EL. |
2001-09-28 |
View Report |