About

Registered Number: 04909391
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 57-59 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ

 

Founded in 2003, Images Hair Ltd have registered office in Rochdale, Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Louise 24 September 2003 - 1
JAMIESON, Paul 24 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 26 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 September 2015
CH01 - Change of particulars for director 26 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 24 September 2014
CH03 - Change of particulars for secretary 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 18 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2010
AA - Annual Accounts 04 June 2010
CH03 - Change of particulars for secretary 20 November 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
363a - Annual Return 26 September 2009
353 - Register of members 26 September 2009
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 01 October 2004
225 - Change of Accounting Reference Date 05 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.