UKBizDB.co.uk

IMS ACCESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ims Access Limited. The company was founded 13 years ago and was given the registration number 07295470. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:IMS ACCESS LIMITED
Company Number:07295470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 June 2010
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director25 June 2010Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director25 June 2010Active
Unit 2b, Dannemora Drive, Greenland Road Industrial Estate, Sheffield, S9 5DF

Director25 June 2010Active
Unit 2b, Dannemora Drive, Greenland Road Industrial Estate, Sheffield, S9 5DF

Director25 June 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-24Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-05Address

Change registered office address company with date old address new address.

Download
2018-03-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-03-28Resolution

Resolution.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Officers

Change person director company with change date.

Download
2016-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Accounts

Accounts with accounts type total exemption small.

Download
2013-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-05Address

Change registered office address company with date old address.

Download
2013-06-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.