Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-07-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES |
2023-06-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS |
2022-08-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPX TECHNOLOGIES, INC. |
2022-08-16 |
update statutory_documents CESSATION OF SPX CORPORATION AS A PSC |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES |
2022-06-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES |
2021-04-07 |
delete address 3 KNIGHTSBRIDGE PARK WAINWRIGHT ROAD WORCESTER WR4 9FA |
2021-04-07 |
insert address 5TH FLOOR ONE NEW CHANGE LONDON ENGLAND EC4M 9AF |
2021-04-07 |
update registered_address |
2021-03-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2021 FROM
3 KNIGHTSBRIDGE PARK
WAINWRIGHT ROAD
WORCESTER
WR4 9FA |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-09-02 |
update statutory_documents DIRECTOR APPOINTED JAMES EVERETTE HARRIS |
2020-09-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SCOTT SPROULE |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BOOTH / 01/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN W NURKIN / 01/07/2020 |
2020-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM SPROULE / 01/07/2020 |
2020-07-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBERT GOMES-SMITH / 01/07/2020 |
2020-07-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SPX CORPORATION / 01/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
2020-05-28 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER BOOTH |
2020-05-28 |
update statutory_documents SECRETARY APPOINTED ROBERT GOMES-SMITH |
2020-05-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SVETLANA SINDEN |
2020-05-28 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SVETLANA SINDEN |
2019-12-07 |
update account_category FULL => SMALL |
2019-12-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-12-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-09-06 |
update statutory_documents DIRECTOR APPOINTED SVETLANA SINDEN |
2019-09-06 |
update statutory_documents SECRETARY APPOINTED SVETLANA SINDEN |
2019-09-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TOWNLEY |
2019-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TOWNLEY |
2019-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-12-04 |
update statutory_documents SAIL ADDRESS CREATED |
2018-12-04 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC |
2018-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-01-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPX CORPORATION |
2017-02-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-02-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2017-01-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-07-07 |
update returns_last_madeup_date 2015-07-06 => 2016-06-28 |
2016-07-07 |
update returns_next_due_date 2016-08-03 => 2017-07-26 |
2016-06-29 |
update statutory_documents 28/06/16 FULL LIST |
2016-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN NURKIN / 01/01/2016 |
2015-11-08 |
delete company_previous_name IMCO (2295) LIMITED |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-02 |
update statutory_documents DIRECTOR APPOINTED SCOTT WILLIAM SPROULE |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BALKAR SOHAL |
2015-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY SMELTSER |
2015-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-08-10 |
update returns_last_madeup_date 2014-07-06 => 2015-07-06 |
2015-08-10 |
update returns_next_due_date 2015-08-03 => 2016-08-03 |
2015-07-24 |
update statutory_documents 06/07/15 FULL LIST |
2015-04-23 |
update statutory_documents DIRECTOR APPOINTED JOHN NURKIN |
2015-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLY |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BALKAR SOHAL / 22/09/2014 |
2014-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-08-07 |
delete address 3 KNIGHTSBRIDGE PARK WAINWRIGHT ROAD WORCESTER UK WR4 9FA |
2014-08-07 |
insert address 3 KNIGHTSBRIDGE PARK WAINWRIGHT ROAD WORCESTER WR4 9FA |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-06 => 2014-07-06 |
2014-08-07 |
update returns_next_due_date 2014-08-03 => 2015-08-03 |
2014-07-08 |
update statutory_documents 06/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-08-01 |
update returns_last_madeup_date 2012-07-06 => 2013-07-06 |
2013-08-01 |
update returns_next_due_date 2013-08-03 => 2014-08-03 |
2013-07-11 |
update statutory_documents 06/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-21 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-07-06 => 2012-07-06 |
2013-06-21 |
update returns_next_due_date 2012-08-03 => 2013-08-03 |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012 |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013 |
2013-01-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013 |
2012-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-07-11 |
update statutory_documents 06/07/12 FULL LIST |
2012-06-07 |
update statutory_documents DIRECTOR APPOINTED JEREMY WADE SMELTSER |
2012-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY |
2011-09-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-07-19 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-07-19 |
update statutory_documents ADOPT ARTICLES 25/06/2011 |
2011-07-18 |
update statutory_documents 06/07/11 FULL LIST |
2011-07-14 |
update statutory_documents DIRECTOR APPOINTED DAVID TOWNLEY |
2011-07-13 |
update statutory_documents DIRECTOR APPOINTED BALKAR SOHAL |
2011-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY |
2010-08-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-08-13 |
update statutory_documents 06/07/10 FULL LIST |
2010-08-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID TOWNLEY / 14/05/2010 |
2009-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
GREGORYS BANK
WORCESTER
WORCESTERSHIRE
WR3 8AB |
2009-09-16 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DECLAN MCLAUGHLIN |
2009-07-06 |
update statutory_documents RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
2008-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2007-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
2007-07-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 |
2007-02-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 |
2007-02-02 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
2006-02-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-09 |
update statutory_documents DIRECTOR RESIGNED |
2005-07-22 |
update statutory_documents RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
2005-07-15 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2005-05-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-05-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-03-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-11 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-05 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03 |
2004-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
2004-06-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 |
2003-12-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
2003-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 |
2002-11-26 |
update statutory_documents NC INC ALREADY ADJUSTED
25/10/02 |
2002-11-18 |
update statutory_documents £ NC 10401362/11000000
25/ |
2002-11-12 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2002-08-23 |
update statutory_documents DIRECTOR RESIGNED |
2002-08-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-07-12 |
update statutory_documents RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
2002-02-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99 |
2002-01-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-12-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-08-10 |
update statutory_documents £ NC 10401362/16608685
24/12/99 |
2001-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-08-10 |
update statutory_documents RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
2000-07-04 |
update statutory_documents RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
2000-03-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98 |
2000-01-31 |
update statutory_documents £ NC 4194038/10401362
24/ |
1999-11-03 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98 |
1999-06-30 |
update statutory_documents RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS |
1999-04-26 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/97 |
1999-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-01-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-01-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-29 |
update statutory_documents SECRETARY RESIGNED |
1998-09-23 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
1998-07-31 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-31 |
update statutory_documents SECRETARY RESIGNED |
1998-07-31 |
update statutory_documents RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS |
1998-07-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-07 |
update statutory_documents SECRETARY RESIGNED |
1998-07-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-06 |
update statutory_documents SECRETARY RESIGNED |
1998-03-27 |
update statutory_documents S252 DISP LAYING ACC 24/09/97 |
1998-03-27 |
update statutory_documents S366A DISP HOLDING AGM 24/09/97 |
1998-03-27 |
update statutory_documents S386 DISP APP AUDS 24/09/97 |
1997-09-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-19 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-22 |
update statutory_documents RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS |
1997-08-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-07-29 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/97 FROM:
HARRIS STREET, BRADFORD, WEST YORKSHIRE, BD1 5JD |
1997-07-24 |
update statutory_documents SECRETARY RESIGNED |
1997-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1997-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-01-19 |
update statutory_documents £ NC 100/4194038
24/12/96 |
1997-01-19 |
update statutory_documents NC INC ALREADY ADJUSTED 27/12/96 |
1997-01-19 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/12/96 |
1996-07-31 |
update statutory_documents DIRECTOR RESIGNED |
1996-07-31 |
update statutory_documents SECRETARY RESIGNED |
1996-07-30 |
update statutory_documents RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS |
1996-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-03-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-10-17 |
update statutory_documents COMPANY NAME CHANGED
IMCO (2295) LIMITED
CERTIFICATE ISSUED ON 18/10/95 |
1995-09-21 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
1995-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/95 FROM:
ST PETER'S HOUSE, HARTSHEAD, SHEFFIELD, S YORKS S1 2EL |
1995-07-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |