About

Registered Number: 06072263
Date of Incorporation: 29/01/2007 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

 

Based in Brentwood, Essex, Apsley Ims Ltd was setup in 2007, it has a status of "Liquidation". We do not know the number of employees at the company. Cazalet, Andrew, Pearson, Michael Cavendish, Blain Pritchard Services Limited are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Michael Cavendish 29 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CAZALET, Andrew 28 June 2012 - 1
BLAIN PRITCHARD SERVICES LIMITED 01 March 2011 28 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 March 2019
RESOLUTIONS - N/A 16 March 2019
LIQ02 - N/A 16 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 19 April 2018
CS01 - N/A 30 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 December 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 09 July 2012
TM02 - Termination of appointment of secretary 09 July 2012
AP03 - Appointment of secretary 09 July 2012
AA01 - Change of accounting reference date 27 June 2012
AP01 - Appointment of director 06 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 13 May 2011
AP04 - Appointment of corporate secretary 11 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AA - Annual Accounts 04 August 2010
SH01 - Return of Allotment of shares 19 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 29 June 2009
RESOLUTIONS - N/A 01 May 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 February 2008
CERTNM - Change of name certificate 07 February 2008
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.