Advanced company searchLink opens in new window

INTERNATIONAL MECHANICAL SERVICES LTD

Company number 10256608

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)
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
09 Jun 2023 AD01 Registered office address changed from 33 Halliday Crescent Southsea PO4 9JU England to 18 London Road Portsmouth PO2 0LH on 9 June 2023
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
12 Dec 2022 AD01 Registered office address changed from 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to 33 Halliday Crescent Southsea PO4 9JU on 12 December 2022
12 Dec 2022 PSC07 Cessation of Anthony Robert Tagell as a person with significant control on 12 December 2022
12 Dec 2022 TM01 Termination of appointment of Anthony Robert Tagell as a director on 12 December 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 5 March 2022
  • GBP 110
26 Mar 2022 MA Memorandum and Articles of Association
26 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
21 Mar 2022 CH01 Director's details changed for Mr Mariusz Drgas on 3 March 2022
21 Mar 2022 CH01 Director's details changed for Mr Mariusz Drgas on 3 March 2022
21 Mar 2022 PSC04 Change of details for Mr Anthony Robert Tagell as a person with significant control on 3 March 2022
21 Mar 2022 PSC04 Change of details for Mr Mariusz Drgas as a person with significant control on 3 March 2022
03 Mar 2022 AD01 Registered office address changed from 33 Halliday Crescent Southsea Hampshire PO4 9JU United Kingdom to 3rd Floor, Crown House 151 High Road Loughton Essex IG10 4LG on 3 March 2022
12 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
07 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
06 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
04 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
08 Oct 2019 PSC01 Notification of Anthony Robert Tagell as a person with significant control on 23 January 2018
08 Oct 2019 PSC01 Notification of Mariusz Drgas as a person with significant control on 29 June 2016
15 Aug 2019 AA Unaudited abridged accounts made up to 30 June 2019
09 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates