Ims Access Limited

DataGardener
ims access limited
dissolved
Unknown

Ims Access Limited

07295470Private Limited With Share Capital

Allen House 1 Westmead Road, Sutton, Surrey, SM14LA
Incorporated

25/06/2010

Company Age

15 years

Directors

2

Employees

SIC Code

43991

Risk

not scored

Company Overview

Registration, classification & business activity

Ims Access Limited (07295470) is a private limited with share capital incorporated on 25/06/2010 (15 years old) and registered in surrey, SM14LA. The company operates under SIC code 43991 - scaffold erection.

Ims access services provides bespoke working at height access solutions architects, consultants, planning supervisors, building owners and roofing contractors alike.ims access services has been at the forefront of imaginative work at height solutions on projects including:birmingham new libraryshaft...

Private Limited With Share Capital
SIC: 43991
Unknown
Incorporated 25/06/2010
SM14LA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

35
Gazette Dissolved Liquidation
Category:Gazette
Date:22-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-06-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-03-2018
Resolution
Category:Resolution
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2012
Legacy
Category:Mortgage
Date:16-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-10-2010
Termination Director Company With Name
Category:Officers
Date:24-09-2010
Termination Director Company With Name
Category:Officers
Date:24-09-2010
Incorporation Company
Category:Incorporation
Date:25-06-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date08/11/2017
Latest Accounts31/07/2017

Trading Addresses

1 Westmead Road, Sutton, SM14LARegistered

Contact

imsaccess.co.uk
Allen House 1 Westmead Road, Sutton, Surrey, SM14LA