This company is commonly known as Ims Technology Services Limited. The company was founded 22 years ago and was given the registration number 04341231. The firm's registered office is in STOURBRIDGE. You can find them at The Stables Wassell Grove Lane, Hagley, Stourbridge, West Midlands. This company's SIC code is 60100 - Radio broadcasting.
Name | : | IMS TECHNOLOGY SERVICES LIMITED |
---|---|---|
Company Number | : | 04341231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Wassell Grove Lane, Hagley, Stourbridge, West Midlands, DY9 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Onecom House, 4400, Parkway, Whiteley, Fareham, England, PO15 7FJ | Director | 06 January 2023 | Active |
Onecom House, 4400, Parkway, Whiteley, Fareham, England, PO15 7FJ | Director | 06 January 2023 | Active |
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH | Secretary | 05 February 2002 | Active |
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH | Secretary | 11 March 2020 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 17 December 2001 | Active |
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, England, DY9 9JH | Director | 15 April 2002 | Active |
Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH | Director | 05 February 2002 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 17 December 2001 | Active |
208 Swan Lane, Coventry, CV2 4GD | Director | 15 April 2002 | Active |
Onecom Group Limited | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Onecom House 4400, Parkway, Fareham, England, PO15 7FJ |
Nature of control | : |
|
Mr Peter John Arundale | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Stables, Wassell Grove Lane, Stourbridge, England, DY9 9JH |
Nature of control | : |
|
Mr Robert Kenneth Boylett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, The Stables, Wassel Grove Lane, Stourbridge, United Kingdom, DY9 9JH |
Nature of control | : |
|
Mr Peter John Arundale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Middlefield Lane, Hagley, Stourbridge, United Kingdom, DY9 0PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type small. | Download |
2023-01-26 | Capital | Capital name of class of shares. | Download |
2023-01-26 | Incorporation | Memorandum articles. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-26 | Resolution | Resolution. | Download |
2023-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Officers | Termination secretary company with name termination date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Annual return | Second filing of annual return with made up date. | Download |
2022-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.