Infrastructure Managed Services Limited

DataGardener
infrastructure managed services limited
in liquidation
Small

Infrastructure Managed Services Limited

10557543Private Limited With Share Capital

Castlegate House, 36 Castle Street, Hertford, SG141HH
Incorporated

11/01/2017

Company Age

9 years

Directors

2

Employees

SIC Code

81100

Risk

not scored

Company Overview

Registration, classification & business activity

Infrastructure Managed Services Limited (10557543) is a private limited with share capital incorporated on 11/01/2017 (9 years old) and registered in hertford, SG141HH. The company operates under SIC code 81100 - combined facilities support activities.

Here at ims we aim to resolve issues that staff and public face with infrastructure across the united kingdom. after decades of combined experience in the telecommunications industry, health and safety and waste management we aim to provide a safer working environment for all staff. a safer place fo...

Private Limited With Share Capital
SIC: 81100
Small
Incorporated 11/01/2017
SG141HH

Financial Overview

Total Assets

£1.41M

Liabilities

£1.21M

Net Assets

£197.3K

Cash

£3.3K

Key Metrics

2

Directors

1

Shareholders

6

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

42
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-07-2024
Resolution
Category:Resolution
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Incorporation Company
Category:Incorporation
Date:11-01-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2024
Filing Date31/01/2024
Latest Accounts31/01/2023

Trading Addresses

Unit 3, Grovelands Business Park, West Haddon Road, Northampton, Northamptonshire, NN68FB
Castlegate House, 36 Castle Street, Hertford, SG141HHRegistered

Contact

03300882469
imservices.uk
Castlegate House, 36 Castle Street, Hertford, SG141HH