ALT IMS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALT IMS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03743847

Incorporation date

30/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe M22 5WBCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon09/04/2025
Final Gazette dissolved following liquidation
dot icon09/01/2025
Return of final meeting in a creditors' voluntary winding up
dot icon28/11/2023
Resolutions
dot icon28/11/2023
Appointment of a voluntary liquidator
dot icon28/11/2023
Statement of affairs
dot icon28/11/2023
Registered office address changed from Office 4, Perch Studios Wesley Lane Bicester OX26 6JU United Kingdom to Suite 4C Manchester International Office Centre Styal Road Wythenshawe M22 5WB on 2023-11-28
dot icon08/11/2023
Termination of appointment of Ioannis Pesmazoglou as a director on 2023-11-03
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon01/12/2022
Registered office address changed from Cnc House Mere Road, Finmere Buckinghamshire MK18 4AR to Office 4, Perch Studios Wesley Lane Bicester OX26 6JU on 2022-12-01
dot icon04/10/2022
Current accounting period extended from 2022-09-29 to 2022-12-31
dot icon14/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon13/04/2022
Confirmation statement made on 2022-03-30 with updates
dot icon11/04/2022
Termination of appointment of Jonathan Davis as a secretary on 2021-09-30
dot icon30/07/2021
Resolutions
dot icon03/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-09-29
dot icon27/10/2020
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon02/10/2020
Previous accounting period extended from 2020-09-29 to 2020-09-30
dot icon04/08/2020
Termination of appointment of Jonathan Alan Davis as a director on 2020-08-04
dot icon25/06/2020
Appointment of Mr Jonathan Alan Davis as a director on 2020-06-24
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-29
dot icon13/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon13/04/2020
Notification of Gerald Charles Walter Grimston as a person with significant control on 2020-04-12
dot icon28/03/2020
Appointment of Mr Jonathan Davis as a secretary on 2020-03-19
dot icon28/03/2020
Appointment of Mr Ioannis Pesmazoglou as a director on 2020-03-19
dot icon27/01/2020
Termination of appointment of Michele Jane Kate Spicer as a director on 2020-01-24
dot icon03/06/2019
Total exemption full accounts made up to 2018-09-29
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-29
dot icon18/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon04/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-09-29
dot icon08/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-29
dot icon13/06/2015
Total exemption small company accounts made up to 2014-09-29
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-05-18
dot icon30/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon24/10/2014
Termination of appointment of Julie Patricia Hiscock as a director on 2014-10-22
dot icon24/10/2014
Termination of appointment of Julie Patricia Hiscock as a secretary on 2014-10-22
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-29
dot icon16/05/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon17/03/2014
Appointment of Mrs Michele Jane Kate Spicer as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon12/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon12/04/2013
Termination of appointment of Michael Kirby as a director
dot icon10/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon29/03/2012
Current accounting period extended from 2012-03-29 to 2012-09-29
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-29
dot icon11/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2010-03-29
dot icon07/06/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/02/2010
Certificate of change of name
dot icon06/02/2010
Change of name notice
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-29
dot icon10/06/2009
Return made up to 30/03/09; full list of members
dot icon08/12/2008
Total exemption small company accounts made up to 2008-03-29
dot icon03/06/2008
Return made up to 30/03/08; full list of members
dot icon10/01/2008
£ ic 1000/850 31/10/07 £ sr 150@1=150
dot icon28/12/2007
New director appointed
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-29
dot icon21/12/2007
New director appointed
dot icon11/12/2007
Resolutions
dot icon03/07/2007
Return made up to 30/03/07; full list of members
dot icon02/03/2007
Director resigned
dot icon17/08/2006
Amended accounts made up to 2006-03-29
dot icon19/06/2006
Total exemption small company accounts made up to 2006-03-29
dot icon30/03/2006
Return made up to 30/03/06; full list of members
dot icon25/10/2005
Accounting reference date extended from 29/09/05 to 29/03/06
dot icon05/10/2005
Total exemption small company accounts made up to 2004-09-29
dot icon17/05/2005
Return made up to 30/03/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-29
dot icon19/04/2004
Return made up to 30/03/04; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2002-09-29
dot icon01/05/2003
Return made up to 30/03/03; full list of members
dot icon19/11/2002
Registered office changed on 19/11/02 from: trelawney house park lane, earls colne colchester essex CO6 2RH
dot icon24/07/2002
Full accounts made up to 2001-09-29
dot icon07/05/2002
Return made up to 30/03/02; full list of members
dot icon02/05/2001
Return made up to 30/03/01; full list of members
dot icon20/04/2001
Full accounts made up to 2000-09-29
dot icon10/10/2000
New director appointed
dot icon03/05/2000
Return made up to 30/03/00; full list of members
dot icon15/02/2000
Registered office changed on 15/02/00 from: 9 alie street london E1 8DE
dot icon07/09/1999
Director resigned
dot icon10/05/1999
Accounting reference date extended from 31/03/00 to 29/09/00
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
Ad 06/04/99--------- £ si 999@1=999 £ ic 1/1000
dot icon28/04/1999
Nc inc already adjusted 06/04/99
dot icon28/04/1999
Resolutions
dot icon27/04/1999
Registered office changed on 27/04/99 from: 85 south street dorking surrey RH4 2LA
dot icon20/04/1999
Certificate of change of name
dot icon30/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-77.21 % *

* during past year

Cash in Bank

£33,760.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
03/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
59.99K
-
0.00
148.16K
-
2022
4
35.50K
-
0.00
33.76K
-
2022
4
35.50K
-
0.00
33.76K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

35.50K £Descended-40.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.76K £Descended-77.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howells, Colin
Director
06/04/1999 - 13/08/1999
5
Pesmazoglou, Ioannis
Director
19/03/2020 - 03/11/2023
19
Hiscock, Julie Patricia
Director
18/09/2000 - 22/10/2014
10
Davis, Jonathan Alan
Director
24/06/2020 - 04/08/2020
6
Kirby, Michael Charles
Director
19/11/2007 - 21/02/2013
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ALT IMS SERVICES LIMITED

ALT IMS SERVICES LIMITED is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe M22 5WB. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALT IMS SERVICES LIMITED?

toggle

ALT IMS SERVICES LIMITED is currently Dissolved. It was registered on 30/03/1999 and dissolved on 09/04/2025.

Where is ALT IMS SERVICES LIMITED located?

toggle

ALT IMS SERVICES LIMITED is registered at Suite 4c Manchester International Office Centre, Styal Road, Wythenshawe M22 5WB.

What does ALT IMS SERVICES LIMITED do?

toggle

ALT IMS SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does ALT IMS SERVICES LIMITED have?

toggle

ALT IMS SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for ALT IMS SERVICES LIMITED?

toggle

The latest filing was on 09/04/2025: Final Gazette dissolved following liquidation.