Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-07 |
update num_mort_outstanding 2 => 0 |
2024-04-07 |
update num_mort_satisfied 1 => 3 |
2023-11-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IME TOPCO LIMITED |
2023-11-08 |
update statutory_documents CESSATION OF I.M.E. HOLDINGS LIMITED AS A PSC |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROCKETT |
2023-11-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THOMAS ROCKETT |
2023-10-16 |
update statutory_documents 03/08/23 STATEMENT OF CAPITAL GBP 250 |
2023-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-09-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-24 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-24 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-18 |
update statutory_documents 02/08/19 STATEMENT OF CAPITAL GBP 740 |
2019-12-18 |
update statutory_documents 02/08/19 STATEMENT OF CAPITAL GBP 740 |
2019-09-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-19 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
2018-04-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL I.M.E. HOLDINGS LIMITED |
2018-04-04 |
update statutory_documents CESSATION OF CHERYL ANN ROCKETT AS A PSC |
2018-04-04 |
update statutory_documents CESSATION OF THOMAS JUSTIN ROCKETT AS A PSC |
2018-01-03 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS WILLIAM ROCKETT |
2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-27 |
update statutory_documents 31/03/17 UNAUDITED ABRIDGED |
2017-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL ANN ROCKETT |
2017-07-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JUSTIN ROCKETT |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-23 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-25 => 2015-07-25 |
2015-09-07 |
update returns_next_due_date 2015-08-22 => 2016-08-22 |
2015-08-24 |
update statutory_documents 25/07/15 FULL LIST |
2015-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JUSTIN ROCKETT / 06/01/2015 |
2015-01-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS JUSTIN ROCKETT / 06/01/2015 |
2014-12-09 |
update statutory_documents 19/11/14 STATEMENT OF CAPITAL GBP 540 |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-10-07 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address UNIT 2 HEATH PARK INDUSTRIAL ESTATE FRESHWATER ROAD CHADWELL HEATH ESSEX UNITED KINGDOM RM8 1RX |
2014-09-07 |
insert address UNIT 2 HEATH PARK INDUSTRIAL ESTATE FRESHWATER ROAD CHADWELL HEATH ESSEX RM8 1RX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-25 => 2014-07-25 |
2014-09-07 |
update returns_next_due_date 2014-08-22 => 2015-08-22 |
2014-08-12 |
update statutory_documents 25/07/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-09-06 |
update returns_last_madeup_date 2012-07-25 => 2013-07-25 |
2013-09-06 |
update returns_next_due_date 2013-08-22 => 2014-08-22 |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
update statutory_documents 25/07/13 FULL LIST |
2013-06-22 |
delete sic_code 2811 - Manufacture metal structures & parts |
2013-06-22 |
insert sic_code 25110 - Manufacture of metal structures and parts of structures |
2013-06-22 |
update returns_last_madeup_date 2011-07-25 => 2012-07-25 |
2013-06-22 |
update returns_next_due_date 2012-08-22 => 2013-08-22 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-08-30 |
update statutory_documents 25/07/12 FULL LIST |
2012-07-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-08-03 |
update statutory_documents 25/07/11 FULL LIST |
2011-07-19 |
update statutory_documents CURREXT FROM 31/12/2011 TO 31/03/2012 |
2011-07-07 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-16 |
update statutory_documents 25/07/10 FULL LIST |
2010-08-06 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-16 |
update statutory_documents SECRETARY APPOINTED MR THOMAS JUSTIN ROCKETT |
2010-04-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DENNIS STOKES |
2010-03-24 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-02-16 |
update statutory_documents DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1 |
2009-09-17 |
update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-12-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
BENSON WORKS
SELINAS LANE
DAGENHAM
ESSEX
RM8 1QE |
2008-09-17 |
update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS |
2008-09-03 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2008-08-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2008-06-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-09-28 |
update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-23 |
update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
2005-08-22 |
update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS |
2005-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2004-12-06 |
update statutory_documents £ IC 1000/750
22/11/04
£ SR 250@1=250 |
2004-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-12-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-08-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-08-10 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2003-08-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2003-08-07 |
update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS |
2003-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-04-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/03 FROM:
6-9 NORTH WOOLWICH ROAD
SILVERTOWN WAY
LONDON
E16 2AA |
2003-03-11 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-10-23 |
update statutory_documents NC INC ALREADY ADJUSTED
04/09/02 |
2002-10-23 |
update statutory_documents £ NC 500/1000
04/09/0 |
2002-10-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-08-15 |
update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS |
2002-07-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
2001-08-22 |
update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
2000-08-17 |
update statutory_documents RETURN MADE UP TO 25/07/00; NO CHANGE OF MEMBERS |
2000-04-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
1999-08-18 |
update statutory_documents RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS |
1999-07-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1998-10-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS |
1997-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/97 FROM:
8 HOLGATE COURT
WESTERN ROAD
ROMFORD
ESSEX RM1 3JS |
1997-08-14 |
update statutory_documents RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS |
1997-06-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-04-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1996-07-24 |
update statutory_documents RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS |
1996-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1995-07-21 |
update statutory_documents RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS |
1995-04-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1994-08-15 |
update statutory_documents RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS |
1994-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1993-09-07 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-09-07 |
update statutory_documents RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS |
1993-05-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-01-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/01/93 FROM:
10 PURCELLS AVENUE
EDGWARE
MIDDLESEX
HA8 8DT |
1992-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-09-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/92 |
1992-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-09-14 |
update statutory_documents RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS |
1991-12-19 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1991-08-27 |
update statutory_documents RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS |
1991-08-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
1990-08-15 |
update statutory_documents RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS |
1990-08-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
1990-04-25 |
update statutory_documents RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS |
1990-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88 |
1989-04-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1989-04-07 |
update statutory_documents SECRETARY RESIGNED |
1988-11-01 |
update statutory_documents RETURN MADE UP TO 22/09/88; FULL LIST OF MEMBERS |
1988-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1987-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/87 FROM:
41 BLANDFORD ST
LONDON W1 |
1987-10-07 |
update statutory_documents RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS |
1987-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1986-11-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1986-11-14 |
update statutory_documents RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS |
1986-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1983-08-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/82 |
1983-03-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/12/81 |