Independent Mortgage Solutions (ims) Ltd

General information

Name:

Independent Mortgage Solutions (ims) Limited

Office Address:

27 Highfield Road DN1 2LA Doncaster

Number: 07136649

Incorporation date: 2010-01-26

Dissolution date: 2021-01-12

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07136649 14 years ago, Independent Mortgage Solutions (ims) Ltd had been a private limited company until 2021-01-12 - the day it was dissolved. The company's latest office address was 27 Highfield Road, Doncaster. The firm was known as Independent Mortgage Solutions(ims) until 2010-02-06 when the name got changed.

Rachael M. was this particular company's director, appointed in 2010.

Rachael M. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Independent Mortgage Solutions (ims) Ltd 2010-02-06
  • Independent Mortgage Solutions(ims) Ltd 2010-01-26

Financial data based on annual reports

Company staff

Rachael M.

Role: Director

Appointed: 29 January 2010

Latest update: 30 November 2023

People with significant control

Rachael M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 09 February 2020
Confirmation statement last made up date 26 January 2019
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 1 September 2014
Annual Accounts 29 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 October 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

17 Chaveney Walk Quorn

Post code:

LE12 8FH

City / Town:

Leicester

HQ address,
2014

Address:

17 Chaveney Walk Quorn

Post code:

LE12 8FH

City / Town:

Leicester

HQ address,
2015

Address:

17 Chaveney Walk Quorn

Post code:

LE12 8FH

City / Town:

Leicester

HQ address,
2016

Address:

17 Chaveney Walk Quorn

Post code:

LE12 8FH

City / Town:

Leicester

Accountant/Auditor,
2013 - 2014

Name:

G T Accounts Limited

Address:

80 Newhall Road Kirk Sandall

Post code:

DN3 1QQ

City / Town:

Doncaster

Search other companies

Services (by SIC Code)

  • 66190 : Activities auxiliary to financial intermediation n.e.c.
10
Company Age

Similar companies nearby

Closest companies