About

Registered Number: 05852490
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Pillar House, 113/115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Based in Gloucestershire, Imec Solutions Ltd was setup in 2006, it has a status of "Active". We do not know the number of employees at the business. White, Melissa Clare, Monk, Steven David are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONK, Steven David 07 July 2010 22 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Melissa Clare 21 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CH01 - Change of particulars for director 26 February 2018
CH01 - Change of particulars for director 26 February 2018
CH03 - Change of particulars for secretary 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 10 November 2015
CH01 - Change of particulars for director 04 August 2015
AR01 - Annual Return 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
MR01 - N/A 28 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 16 July 2014
AA01 - Change of accounting reference date 30 June 2014
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 20 March 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 18 August 2007
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
225 - Change of Accounting Reference Date 02 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2015 Outstanding

N/A

Debenture 26 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.