About

Registered Number: 03840571
Date of Incorporation: 13/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Centre, Reading Road, Eversley Centre, Hampshire, RG27 0NB,

 

Interim Management Solutions (UK) Ltd was founded on 13 September 1999. We do not know the number of employees at the company. The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPARKES, Fiona Louisa 13 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 15 January 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 October 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 01 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 13 September 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.