Advanced company searchLink opens in new window

IMS BIDCO LIMITED

Company number 10069112

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)
16 Nov 2017 TM01 Termination of appointment of Mark Foster as a director on 14 August 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
03 Mar 2017 AP01 Appointment of Mr Neil Robert Cook as a director on 31 January 2017
21 Jul 2016 AP01 Appointment of Mr Mark Foster as a director on 5 July 2016
03 Jun 2016 MA Memorandum and Articles of Association
20 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement, contract etc 06/05/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
17 May 2016 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Venture Way Dunston Technology Park Chesterfield S41 8NE on 17 May 2016
17 May 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
17 May 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 960,001
17 May 2016 MR01 Registration of charge 100691120003, created on 6 May 2016
17 May 2016 MR01 Registration of charge 100691120002, created on 6 May 2016
04 May 2016 AP01 Appointment of Mr Derek Mapp as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr William John Truman as a director on 29 April 2016
04 May 2016 TM01 Termination of appointment of Inhoco Formations Limited as a director on 12 April 2016
04 May 2016 TM01 Termination of appointment of Roger Hart as a director on 12 April 2016
04 May 2016 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 12 April 2016
04 May 2016 TM01 Termination of appointment of a G Secretarial Limited as a director on 12 April 2016
04 May 2016 AP01 Appointment of John Andrew Hayhurst as a director on 12 April 2016
03 May 2016 MR01 Registration of charge 100691120001, created on 29 April 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-12
17 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-17
  • GBP 1