About

Registered Number: 07314773
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Walsingham House 32 Shrivenham Hundred Business Park, Majors Road, Swindon, Wiltshire, SN6 8TZ

 

Based in Swindon, Wiltshire, Intelligence Management Support Services Ltd was founded on 14 July 2010. The companies directors are Bailey, Peter William, Mcminn, Charles Arthur Julian, Buckler, Glyn Howard, Johnson, Stephen Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMINN, Charles Arthur Julian 15 October 2015 - 1
BUCKLER, Glyn Howard 28 October 2010 30 April 2020 1
JOHNSON, Stephen Graham 15 October 2015 27 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Peter William 28 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 15 July 2019
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 16 July 2018
SH01 - Return of Allotment of shares 13 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 July 2017
TM01 - Termination of appointment of director 27 January 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 18 July 2016
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 29 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2013
AD01 - Change of registered office address 25 March 2013
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 29 May 2012
AP03 - Appointment of secretary 28 May 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 21 July 2011
CH01 - Change of particulars for director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
AA01 - Change of accounting reference date 20 July 2011
AP01 - Appointment of director 15 November 2010
RESOLUTIONS - N/A 08 November 2010
AP01 - Appointment of director 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
AP01 - Appointment of director 20 October 2010
CERTNM - Change of name certificate 07 October 2010
CONNOT - N/A 07 October 2010
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.