About

Registered Number: 04882902
Date of Incorporation: 01/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: Iram Cottage, Cow Lane, Rampton, Cambridge, CB24 8QQ

 

Founded in 2003, Iram Services Ltd has its registered office in Cambridge, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Burgess, Nigel Anthony, Cornwell, Deborah May.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Nigel Anthony 01 September 2003 - 1
CORNWELL, Deborah May 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 08 May 2019
PSC04 - N/A 08 May 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 September 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 06 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 21 April 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.