About

Registered Number: 03083891
Date of Incorporation: 25/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Unit 10 Monument View, Chelston Business Park, Wellington, Somerset, TA21 9ND

 

Founded in 1995, I E M Technologies Ltd have registered office in Somerset, it has a status of "Active". The business has 3 directors listed as Fisher, Andrea, Daniel, Roy Allan, Vernon, Peter John. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Roy Allan 25 July 1995 16 June 1997 1
VERNON, Peter John 25 July 1995 31 July 2003 1
Secretary Name Appointed Resigned Total Appointments
FISHER, Andrea 05 March 2007 02 April 2007 1

Filing History

Document Type Date
CS01 - N/A 01 August 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 28 August 2015
AP01 - Appointment of director 28 August 2015
AA - Annual Accounts 15 April 2015
RESOLUTIONS - N/A 26 September 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2014
SH08 - Notice of name or other designation of class of shares 26 September 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 26 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 14 August 2009
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 27 November 2007
287 - Change in situation or address of Registered Office 02 October 2007
287 - Change in situation or address of Registered Office 29 August 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
CERTNM - Change of name certificate 10 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
CERTNM - Change of name certificate 22 February 2007
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
363s - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 07 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 26 January 2006
RESOLUTIONS - N/A 09 September 2005
RESOLUTIONS - N/A 09 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2005
363s - Annual Return 24 July 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 19 August 2004
AA - Annual Accounts 25 March 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
363s - Annual Return 19 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
AA - Annual Accounts 17 February 2003
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
363s - Annual Return 02 August 2002
288c - Notice of change of directors or secretaries or in their particulars 31 July 2002
AA - Annual Accounts 12 October 2001
363s - Annual Return 21 September 2001
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
RESOLUTIONS - N/A 18 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
287 - Change in situation or address of Registered Office 16 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 18 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 26 July 1999
288c - Notice of change of directors or secretaries or in their particulars 09 June 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 29 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
288a - Notice of appointment of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 19 September 1997
363s - Annual Return 16 September 1997
288b - Notice of resignation of directors or secretaries 26 June 1997
AA - Annual Accounts 29 April 1997
DISS40 - Notice of striking-off action discontinued 22 April 1997
363s - Annual Return 21 April 1997
GAZ1 - First notification of strike-off action in London Gazette 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1996
395 - Particulars of a mortgage or charge 15 November 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
288 - N/A 02 August 1995
NEWINC - New incorporation documents 25 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2007 Fully Satisfied

N/A

Debenture 07 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.