Ime Technical Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2021)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2021-10-31
Employees£1 0%
Total assets£837 +79.33%

EARTH NRG SYSTEMS (PV) LTD
EARTH NRG TECHNICAL SERVICES LTD

Details

Company type Private Limited Company, Active
Company Number 07393713
Record last updated Tuesday, June 14, 2016 3:31:35 PM UTC
Official Address Care Of:Falcon Accountants3 King Street Castle Hedingham Halsteadsex Accountants Co93er And Maplestead, Hedingham And Maplestead
There are 122 companies registered at this street
Locality Hedingham And Maplestead
Region Essex, England
Postal Code CO93ER
Sector electrical, installation

Charts

Visits

IME TECHNICAL SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62022-122024-102025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Apr 25, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Oct 5, 2015 Annual return Annual return
Financials May 1, 2015 Annual accounts Annual accounts
Registry Oct 15, 2014 Annual return Annual return
Financials Jul 31, 2014 Annual accounts Annual accounts
Financials Jan 3, 2014 Annual accounts 7393... Annual accounts 7393...
Registry Oct 30, 2013 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 29, 2013 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 23, 2013 Annual return Annual return
Registry Nov 30, 2012 Annual return 7393... Annual return 7393...
Registry Nov 30, 2012 Change of particulars for director Change of particulars for director
Registry Sep 24, 2012 Change of name certificate Change of name certificate
Registry Sep 24, 2012 Company name change Company name change
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry May 22, 2012 Resignation of one Director Resignation of one Director
Registry May 1, 2012 Resignation of one Director (a man) and one Heating Engineer Resignation of one Director (a man) and one Heating Engineer
Registry Nov 15, 2011 Change of name certificate Change of name certificate
Registry Nov 15, 2011 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 15, 2011 Company name change Company name change
Registry Oct 19, 2011 Annual return Annual return
Registry Jan 28, 2011 Change of registered office address Change of registered office address
Registry Oct 1, 2010 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)