Date | Description |
2025-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/25, NO UPDATES |
2025-03-09 |
insert chiefcommercialofficer Paul Ballantyne |
2025-03-09 |
insert person Paul Ballantyne |
2025-02-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL DAVID BALLANTYNE |
2024-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-08-01 |
delete source_ip 109.108.147.48 |
2024-08-01 |
insert source_ip 45.145.100.173 |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/24, NO UPDATES |
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 |
2023-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/23, NO UPDATES |
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 |
2022-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/22, NO 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 |
2021-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-07 |
update registered_address |
2019-10-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO 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 |
2018-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
2018-04-20 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK BROWN |
2018-04-11 |
update statutory_documents SECRETARY APPOINTED MRS ANDREA CLAIRE KELLY |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON |
2018-04-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID WATSON |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-04-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
2017-03-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-03-17 |
update statutory_documents 15/02/16 STATEMENT OF CAPITAL GBP 48630 |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-07-15 |
update statutory_documents ADOPT ARTICLES 06/04/2016 |
2016-05-12 |
update returns_last_madeup_date 2015-04-26 => 2016-04-26 |
2016-05-12 |
update returns_next_due_date 2016-05-24 => 2017-05-24 |
2016-04-26 |
update statutory_documents 26/04/16 FULL LIST |
2015-09-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN GOODSON |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-04-26 => 2015-04-26 |
2015-05-07 |
update returns_next_due_date 2015-05-24 => 2016-05-24 |
2015-04-26 |
update statutory_documents 26/04/15 FULL LIST |
2014-09-07 |
delete company_previous_name IMCO (0194) LIMITED |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-04-26 => 2014-04-26 |
2014-05-07 |
update returns_next_due_date 2014-05-24 => 2015-05-24 |
2014-04-28 |
update statutory_documents 26/04/14 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-26 => 2013-04-26 |
2013-06-25 |
update returns_next_due_date 2013-05-24 => 2014-05-24 |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-05-03 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-26 |
update statutory_documents 26/04/13 FULL LIST |
2012-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-04-26 |
update statutory_documents 26/04/12 FULL LIST |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 |
2011-12-13 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-11-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-11-08 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-26 |
update statutory_documents 26/04/11 FULL LIST |
2010-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-04-29 |
update statutory_documents SAIL ADDRESS CREATED |
2010-04-29 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-04-29 |
update statutory_documents 27/04/10 FULL LIST |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN GOODSON / 27/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WATSON / 27/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GOODSON / 27/04/2010 |
2010-04-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD BURDEKIN / 27/04/2010 |
2009-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
2009-02-02 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ANDREW STOKES |
2008-09-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-09-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2008-05-26 |
update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-30 |
update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-09-04 |
update statutory_documents £ IC 49964/49297
17/08/06
£ SR 667@1=667 |
2006-08-31 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-08-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-08-16 |
update statutory_documents £ IC 50631/49964
05/07/06
£ SR 667@1=667 |
2006-07-25 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2006-06-21 |
update statutory_documents DIRECTOR RESIGNED |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-25 |
update statutory_documents RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-05-18 |
update statutory_documents RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-11 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/05 FROM:
OMEGA COURT, 362 CEMETERY ROAD, SHEFFIELD, S11 8FT |
2005-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-05-07 |
update statutory_documents RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS |
2003-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-05-08 |
update statutory_documents RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS |
2002-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2002-05-02 |
update statutory_documents RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS |
2001-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-08 |
update statutory_documents £ SR 1370@1
29/03/01 |
2001-05-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS |
2000-12-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-07-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-05-16 |
update statutory_documents RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS |
2000-02-21 |
update statutory_documents ADOPTARTICLES03/02/00 |
1999-07-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/99 |
1999-05-01 |
update statutory_documents RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS |
1999-03-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1999-02-16 |
update statutory_documents POS 25000X£1 06/01/99 |
1999-02-11 |
update statutory_documents £ IC 75000/50000
06/01/99
£ SR 25000@1=25000 |
1999-01-25 |
update statutory_documents SHARE HOLDERS AGREEMENT |
1998-12-01 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/98 |
1998-05-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-05-08 |
update statutory_documents RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS |
1997-12-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/97 |
1997-04-25 |
update statutory_documents RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS |
1997-01-24 |
update statutory_documents £ IC 175000/150000
09/01/97
£ SR 25000@1=25000 |
1997-01-20 |
update statutory_documents POS 06/01/97 |
1996-12-03 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
1996-05-01 |
update statutory_documents RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS |
1995-10-04 |
update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
1995-05-03 |
update statutory_documents RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS |
1994-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-10-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-10-24 |
update statutory_documents ALTER MEM AND ARTS 18/10/94 |
1994-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/94 FROM:
17 DEN BANK DRIVE
SHEFFIELD
SOUTH YORKSHIRE
S10 5PE |
1994-08-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1994-08-15 |
update statutory_documents COMPANY NAME CHANGED
IMCO (0194) LIMITED
CERTIFICATE ISSUED ON 16/08/94 |
1994-08-09 |
update statutory_documents NEW SECRETARY APPOINTED |
1994-08-07 |
update statutory_documents £ NC 100/75000
27/07/94 |
1994-08-07 |
update statutory_documents £ NC 75000/175000
29/07/94 |
1994-08-07 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1994-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/94 FROM:
ST PETER'S HOUSE, HARTSHEAD, SHEFFIELD, S YORKS S1 2EL |
1994-08-07 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
1994-08-07 |
update statutory_documents SEC 95 29/07/94 |
1994-08-07 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/94 |
1994-04-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |