Advanced company searchLink opens in new window

INDUSTRIAL MOULDED PRODUCTS (BILSTON) LIMITED

Company number 01725840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jun 2022 CS01 Confirmation statement made on 23 April 2022 with updates
01 Jun 2022 PSC01 Notification of Valerie Madelaine Jeacock as a person with significant control on 23 April 2022
01 Jun 2022 PSC07 Cessation of Deborah Henderson as a person with significant control on 24 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2021 CH01 Director's details changed for Deborah Henderson on 11 May 2021
11 May 2021 PSC06 Change of details for Deborah Henderson as a person with significant control on 11 May 2021
11 May 2021 AD01 Registered office address changed from 8 Rocklands Crescent Lichfield WS13 6DH England to 62 Bowstoke Road Great Barr Birmingham B43 5DP on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
18 Apr 2019 PSC03 Notification of Deborah Henderson as a person with significant control on 6 April 2019
18 Apr 2019 PSC07 Cessation of Raymond Frank Jeacock as a person with significant control on 6 April 2019
18 Apr 2019 TM01 Termination of appointment of Raymond Frank Jeacock as a director on 6 April 2019
23 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
05 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
28 Aug 2018 CH01 Director's details changed for Deborah Henderson on 20 August 2018
08 May 2018 AD01 Registered office address changed from 62 62 Bowstoke Road Great Barr Birmingham B43 5DP England to 8 Rocklands Crescent Lichfield WS13 6DH on 8 May 2018
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 Jan 2018 DISS40 Compulsory strike-off action has been discontinued