IMI INSURANCE BROKERS LIMITED
Status | ACTIVE |
Company No. | 05853031 |
Category | Private Limited Company |
Incorporated | 21 Jun 2006 |
Age | 18 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
IMI INSURANCE BROKERS LIMITED is an active private limited company with number 05853031. It was incorporated 18 years, 17 days ago, on 21 June 2006. The company address is C/O Buckle Barton Limited, Sanderson House Station Road C/O Buckle Barton Limited, Sanderson House Station Road, Leeds, LS18 5NT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Jul 2024
Action Date: 21 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-21
Documents
Change person director company with change date
Date: 03 Jul 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-26
Officer name: Mr Mark Richard Ramsbottom
Documents
Change person director company with change date
Date: 03 Jul 2024
Action Date: 21 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-21
Officer name: Mr Mark Richard Ramsbottom
Documents
Appoint person director company with name date
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin James Mcparland
Appointment date: 2024-04-19
Documents
Notification of a person with significant control
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Mf Holdings Limited
Notification date: 2024-04-19
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 19 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Richard Ramsbottom
Cessation date: 2024-04-19
Documents
Cessation of a person with significant control
Date: 24 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Diane Marie Howard
Cessation date: 2024-04-18
Documents
Termination secretary company with name termination date
Date: 24 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diane Marie Howard
Termination date: 2024-04-18
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Second filing capital allotment shares
Date: 17 Oct 2023
Action Date: 05 Jul 2010
Category: Capital
Type: RP04SH01
Date: 2010-07-05
Capital : 100 GBP
Documents
Second filing capital allotment shares
Date: 17 Oct 2023
Action Date: 31 Dec 2009
Category: Capital
Type: RP04SH01
Date: 2009-12-31
Capital : 50 GBP
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Change account reference date company current extended
Date: 24 Mar 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-29
New date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 24 Mar 2022
Action Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-29
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2020
Action Date: 29 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-29
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Change account reference date company current shortened
Date: 29 Jul 2020
Action Date: 29 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-07-30
New date: 2019-07-29
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change account reference date company previous shortened
Date: 30 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
Made up date: 2018-07-31
New date: 2018-07-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Diane Marie Howard
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Richard Ramsbottom
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-30
Old address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
New address: C/O Buckle Barton Limited, Sanderson House Station Road Horsforth Leeds LS18 5NT
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-07
Old address: Unit 10 Drill Hall Business Centre Leeds Road Ilkley West Yorkshire LS29 8EZ
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts amended with made up date
Date: 13 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AAMD
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Capital allotment shares
Date: 14 Sep 2010
Action Date: 05 Jul 2010
Category: Capital
Type: SH01
Date: 2010-07-05
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Capital allotment shares
Date: 03 Feb 2010
Action Date: 31 Dec 2009
Category: Capital
Type: SH01
Date: 2009-12-31
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from UNIT10 drill hall business centre leeds road ilkley west yorkshire LS29 8EZ
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / mark ramsbottom / 21/06/2008
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / diane howard / 21/06/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 29/01/07 from: 5 crossbank road addingham west yorkshire LS29 0JZ
Documents
Legacy
Date: 29 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/07/07
Documents
Some Companies
ALEX WATKINS CONSULTING LIMITED
93 MOAT ROAD,OLDBURY,B68 8ED
Number: | 09124155 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MEADOW DRIVE,BATH,BA2 2BU
Number: | 09306116 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWOOD COTTAGE STOW BRIDGE ROAD,KING'S LYNN,PE34 3HZ
Number: | 08175789 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET HOUSE,NEWCASTLE UPON TYNE,NE12 6EH
Number: | 05654592 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 HIGH STREET,LINCS,PE21 8SX
Number: | 05361502 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CRICKLADE COURT,SWINDON,SN1 3EY
Number: | 11001914 |
Status: | ACTIVE |
Category: | Private Limited Company |