About

Registered Number: 03665766
Date of Incorporation: 11/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, WA16 8QZ,

 

Having been setup in 1998, Integrated Maintenance Services Ltd have registered office in Knutsford. The current directors of this company are listed as Jones, Iain Angus, Bedford, Susan, Brown, Robert Muirhead Birnie, Peters, Lynn in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BEDFORD, Susan 17 November 2010 27 September 2011 1
BROWN, Robert Muirhead Birnie 27 September 2011 18 December 2015 1
PETERS, Lynn 11 November 1998 17 November 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 01 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 September 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 November 2017
PSC07 - N/A 14 November 2017
PSC02 - N/A 14 November 2017
CS01 - N/A 04 January 2017
SH19 - Statement of capital 07 June 2016
RESOLUTIONS - N/A 17 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 May 2016
CAP-SS - N/A 17 May 2016
AA - Annual Accounts 10 May 2016
AP03 - Appointment of secretary 09 January 2016
TM01 - Termination of appointment of director 09 January 2016
TM02 - Termination of appointment of secretary 09 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 19 June 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 03 February 2012
AP01 - Appointment of director 09 December 2011
AP01 - Appointment of director 23 November 2011
AP03 - Appointment of secretary 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
AA01 - Change of accounting reference date 13 October 2011
RESOLUTIONS - N/A 12 October 2011
AD01 - Change of registered office address 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AA01 - Change of accounting reference date 02 June 2011
AR01 - Annual Return 26 November 2010
AP03 - Appointment of secretary 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 22 September 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 12 April 2007
363a - Annual Return 19 December 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 27 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 10 December 1999
225 - Change of Accounting Reference Date 13 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
NEWINC - New incorporation documents 11 November 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.