York
YO19 5UW
Secretary Name | Mr Chris Georgiou |
---|---|
Status | Current |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Heritage House Murton Way Osbaldwick York YO19 5UW |
Director Name | Mr Mark Egglestone |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Utilities House Outgang Lane Osbaldwick York YO19 5UP |
Director Name | Miss Danielle Maria Preston |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 4 Langthwaite Close Brough East Yorkshire HU15 1TH |
Director Name | Mr Robert Jonathan Smaje |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York YO19 5UW |
Registered Address | Utilities House Outgang Lane Osbaldwick York YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chris Georgiou 50.00% Ordinary |
---|---|
1 at £1 | Robert Jonathan Smaje 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
17 April 2020 | Delivered on: 27 April 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
30 November 2023 | Termination of appointment of Robert Jonathan Smaje as a director on 30 November 2023 (1 page) |
---|---|
30 November 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
30 November 2023 | Cessation of Robert Smaje as a person with significant control on 30 November 2023 (1 page) |
30 November 2023 | Notification of Tria Management Ltd as a person with significant control on 30 November 2023 (2 pages) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
24 August 2022 | Company name changed modular global solutions LTD\certificate issued on 24/08/22
|
24 August 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
24 January 2022 | Company name changed ims (global solutions) LTD\certificate issued on 24/01/22
|
4 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
8 December 2021 | Satisfaction of charge 088077530001 in full (1 page) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2021 | Director's details changed for Mr Mark Egglestone on 29 June 2021 (2 pages) |
27 April 2021 | Change of details for Mr Mark Egglestone as a person with significant control on 19 March 2021 (2 pages) |
5 February 2021 | Registered office address changed from Heritage House Osbaldwick York Yorkshire YO19 5UW United Kingdom to Utilities House Outgang Lane Osbaldwick York YO19 5UP on 5 February 2021 (1 page) |
7 December 2020 | Director's details changed for Mr Christopher Georgiou on 6 November 2020 (2 pages) |
4 December 2020 | Secretary's details changed for Mr Chris Georgiou on 6 November 2020 (1 page) |
4 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
4 December 2020 | Director's details changed for Mr Robert Jonathan Smaje on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from 81-83 Market Street Pocklington York YO42 2AE United Kingdom to Heritage House Osbaldwick York Yorkshire YO19 5UW on 6 November 2020 (1 page) |
24 October 2020 | Director's details changed for Mr Christopher Georgiou on 23 October 2020 (2 pages) |
23 October 2020 | Director's details changed for Mr Robert Jonathan Smaje on 23 October 2020 (2 pages) |
23 October 2020 | Secretary's details changed for Mr Chris Georgiou on 23 October 2020 (1 page) |
19 October 2020 | Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to 81-83 Market Street Pocklington York YO42 2AE on 19 October 2020 (1 page) |
24 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2020 | Registration of charge 088077530001, created on 17 April 2020 (24 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
15 October 2018 | Appointment of Mr Mark Egglestone as a director on 12 October 2018 (2 pages) |
15 October 2018 | Notification of Mark Egglestone as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
20 August 2018 | Registered office address changed from 14 Clifford Street York YO1 9rd England to Heritage House Murton Way Osbaldwick York YO19 5UW on 20 August 2018 (1 page) |
22 June 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
15 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
4 August 2016 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU to 14 Clifford Street York YO1 9rd on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU to 14 Clifford Street York YO1 9rd on 4 August 2016 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
29 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 February 2015 | Registered office address changed from 21 Crossways Badgerhill York YO10 5JH to Popeshead Court Offices Peter Lane York YO1 8SU on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 21 Crossways Badgerhill York YO10 5JH to Popeshead Court Offices Peter Lane York YO1 8SU on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 21 Crossways Badgerhill York YO10 5JH to Popeshead Court Offices Peter Lane York YO1 8SU on 9 February 2015 (1 page) |
12 January 2015 | Termination of appointment of Danielle Maria Preston as a director on 10 January 2015 (1 page) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Danielle Maria Preston as a director on 10 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Danielle Maria Preston as a director on 10 January 2015 (1 page) |
12 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Termination of appointment of Danielle Maria Preston as a director on 10 January 2015 (1 page) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|