Imv Technologies Uk Limited (sc085981) is a private limited with share capital incorporated on 15/12/1983 (42 years old) and registered in bellshill, ML43NJ. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:22-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Memorandum Articles
Category:Incorporation
Date:11-12-2020
Resolution
Category:Resolution
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2018
Resolution
Category:Resolution
Date:17-10-2018
Legacy
Category:Other
Date:01-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2018
Resolution
Category:Resolution
Date:09-01-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:21-09-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-06-2014
Termination Secretary Company With Name
Category:Officers
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-12-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:17-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2013
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:03-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2009
Legacy
Category:Annual Return
Date:20-05-2009
Legacy
Category:Address
Date:27-02-2009
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Annual Return
Date:30-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2008
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Annual Return
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2006
Legacy
Category:Annual Return
Date:02-05-2006
Legacy
Category:Annual Return
Date:21-04-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2005
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2004
Legacy
Category:Annual Return
Date:16-04-2004
Accounts With Accounts Type Small
Category:Accounts
Date:28-07-2003
Legacy
Category:Annual Return
Date:15-04-2003
Auditors Resignation Company
Category:Auditors
Date:09-08-2002
Legacy
Category:Officers
Date:25-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:25-04-2002
Legacy
Category:Annual Return
Date:22-04-2002
Legacy
Category:Annual Return
Date:21-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2001
Legacy
Category:Address
Date:21-08-2000
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2000
Legacy
Category:Annual Return
Date:14-04-2000
Legacy
Category:Officers
Date:28-03-2000
Innovate Grants
1
This company received a grant of £122023.0 for Improving Bovine In Vitro Embryo Production Through Follicular Flushing And Next Generation Embryo Culture. The project started on 01/05/2019 and ended on 31/01/2023.
Import / Export
Imports
12 Months9
60 Months49
Exports
12 Months9
60 Months49
Risk Assessment
very low risk
International Score
Future Factor
excellent
Performance Rating
Accounts
Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024
Trading Addresses
Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire Ml4 3Nj, ML43NJRegistered