This company is commonly known as Integrated Medical Solutions Limited. The company was founded 29 years ago and was given the registration number 03037895. The firm's registered office is in MILTON KEYNES. You can find them at Saxon Court, 502 Avebury Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INTEGRATED MEDICAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03037895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saxon Court, 502 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 3GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH | Director | 03 April 2023 | Active |
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH | Director | 03 April 2023 | Active |
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH | Director | 03 April 2023 | Active |
45 Ballycrochan Road, Bangor, BT19 6NF | Secretary | 15 May 2005 | Active |
3 Orchardstown Avenue, Rathfarnham, Ireland, 14 | Secretary | 21 March 1995 | Active |
Ims Maxims, Spaces, 100 Avebury Boulevard, Central Milton Keynes, Milton Keynes, United Kingdom, MK9 1FH | Secretary | 01 October 2018 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 March 1995 | Active |
Saxon Court, 502 Avebury Boulevard, Central Milton Keynes, Milton Keynes, England, MK9 3GD | Director | 15 June 2015 | Active |
Saxon Court, 502 Avebury Boulevard, Central Milton Keynes, Milton Keynes, England, MK9 3GD | Director | 15 June 2015 | Active |
61 Ard Na Mara, Malahide, Ireland, | Director | 21 March 1995 | Active |
Saxon Court, 502 Avebury Boulevard, Central Milton Keynes, Milton Keynes, England, MK9 3GD | Director | 15 June 2015 | Active |
Saxony Court Offices 502, Avebury Boulevard, Central Milton Keynes, England, MK9 3HS | Director | 15 May 2005 | Active |
120 East Road, London, N1 6AA | Nominee Director | 21 March 1995 | Active |
3 Orchardstown Avenue, Rathfarnham, Ireland, 14 | Director | 21 March 1995 | Active |
16 Ardglas, Sandyford Road Dundrum Dublin 16, Ireland, IRISH | Director | 12 June 1996 | Active |
Woodlands Cottage, Mill Lane, Gerrards Cross, SL9 8DF | Director | 21 March 1995 | Active |
Sandymount, Station Road, Woburn Sands, Bucks, MK17 8RA | Director | 01 January 2010 | Active |
97 Richmond Drive, Richmond Drive, Tandragee, Craigavon, Northern Ireland, BT62 2GW | Director | 20 December 2011 | Active |
Justin Charles Ribbons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Empire Studio, 10 Leicester Place, London, England, WC2H 7BY |
Nature of control | : |
|
Irish Medical Systems (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Irish Lights Building, Irish Lights Building, Dun Laoghaire, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-13 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Officers | Termination secretary company with name termination date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type small. | Download |
2021-09-11 | Address | Change registered office address company with date old address new address. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Gazette | Gazette filings brought up to date. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.