Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT MAINTENANCE SYSTEMS LIMITED
Company Information for

INTELLIGENT MAINTENANCE SYSTEMS LIMITED

1ST FLOOR, MATRIX HOUSE, NORTH FOURTH STREET, MILTON KEYNES, MK9 1NJ,
Company Registration Number
04079715
Private Limited Company
Active

Company Overview

About Intelligent Maintenance Systems Ltd
INTELLIGENT MAINTENANCE SYSTEMS LIMITED was founded on 2000-09-28 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Intelligent Maintenance Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INTELLIGENT MAINTENANCE SYSTEMS LIMITED
 
Legal Registered Office
1ST FLOOR, MATRIX HOUSE
NORTH FOURTH STREET
MILTON KEYNES
MK9 1NJ
Other companies in MK9
 
Filing Information
Company Number 04079715
Company ID Number 04079715
Date formed 2000-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB765503620  
Last Datalog update: 2023-12-06 23:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT MAINTENANCE SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTELLIGENT MAINTENANCE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
LYNN NABARRO
Company Secretary 2017-04-06
MATTHEW CHARLES BROWN
Director 2016-06-13
RUSSELL NICHOLAS ROBIN CHARLESWORTH
Director 2001-01-15
PAUL CHRISTOPHER EDRICH
Director 2001-01-15
FRANCIS ALAN ROBERT JONES
Director 2001-01-15
JASON VICTOR KAY
Director 2004-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA FRENCH
Company Secretary 2012-02-06 2017-04-06
OLIVER GOLLY
Director 2014-12-10 2016-06-13
FRANCIS ALAN ROBERT JONES
Company Secretary 2004-03-06 2012-02-06
COLIN JOHN HARRISON
Director 2001-01-15 2004-03-16
ANDREW PAUL CLARK
Company Secretary 2001-01-15 2004-03-05
DARBYS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-09-28 2001-01-15
DARBYS MANAGEMENT SERVICES LIMITED
Director 2000-09-28 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHARLES BROWN KEMSLEY CHP LIMITED Director 2016-11-29 CURRENT 2016-03-24 Active
MATTHEW CHARLES BROWN GREEN SKY ENERGY LIMITED Director 2016-03-01 CURRENT 2009-09-18 Active
MATTHEW CHARLES BROWN XIRTAM (UK) EBT TRUSTEE LIMITED Director 2016-03-01 CURRENT 2010-02-26 Active
MATTHEW CHARLES BROWN E.ON CONTROL SOLUTIONS LIMITED Director 2016-03-01 CURRENT 2003-02-27 Active
MATTHEW CHARLES BROWN E.ON CONNECTING ENERGIES LIMITED Director 2015-12-17 CURRENT 2011-04-05 Active
FRANCIS ALAN ROBERT JONES EVOLVE MAINTENANCE SYSTEMS LTD Director 2006-10-31 CURRENT 2006-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES BROWN
2019-07-24AP01DIRECTOR APPOINTED MR GARETH ELWYN HOWELLS
2019-02-27PSC04Change of details for Mr Rancis Alan Robert Jones as a person with significant control on 2019-02-27
2018-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANCIS ALAN ROBERT JONES
2018-11-16PSC07CESSATION OF FRANCIS JONES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-27AUDAUDITOR'S RESIGNATION
2017-04-19TM02Termination of appointment of Melissa French on 2017-04-06
2017-04-19AP03Appointment of Ms Lynn Nabarro as company secretary on 2017-04-06
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1200
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-08-12AP01DIRECTOR APPOINTED MR MATTHEW CHARLES BROWN
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GOLLY
2015-11-13AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-11-05AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 1200
2015-09-23AR0102/09/15 ANNUAL RETURN FULL LIST
2015-03-02SH03Purchase of own shares
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1200
2015-02-27SH0110/12/14 STATEMENT OF CAPITAL GBP 1200
2015-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-27RES01ADOPT ARTICLES 27/02/15
2015-02-27CC04Statement of company's objects
2015-02-23SH02SUB-DIVISION 10/12/14
2015-02-17SH0605/12/14 STATEMENT OF CAPITAL GBP 960
2015-02-02AP01DIRECTOR APPOINTED MR OLIVER GOLLY
2015-01-12SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-02SH0605/12/14 STATEMENT OF CAPITAL GBP 964
2014-12-17RES01ADOPT ARTICLES 05/12/2014
2014-10-24AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-08AR0102/09/14 FULL LIST
2013-11-25AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-02AR0102/09/13 FULL LIST
2012-11-29AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NICHOLAS ROBIN CHARLESWORTH / 01/09/2012
2012-10-30AR0128/09/12 FULL LIST
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER EDRICH / 01/09/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS ALAN ROBERT JONES / 01/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER EDRICH / 01/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON VICTOR KAY / 01/10/2012
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL NICHOLAS ROBIN CHARLESWORTH / 01/10/2012
2012-03-09TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS JONES
2012-02-22AP03SECRETARY APPOINTED MRS MELISSA FRENCH
2011-10-11AR0128/09/11 FULL LIST
2011-09-14AA28/02/11 TOTAL EXEMPTION SMALL
2010-10-18AR0128/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS ALAN ROBERT JONES / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON VICTOR KAY / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER EDRICH / 01/01/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL NICHOLAS ROBIN CHARLESWORTH / 01/01/2010
2010-09-14AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-10AR0128/09/09 FULL LIST
2009-05-26AA28/02/09 TOTAL EXEMPTION SMALL
2008-11-25AA29/02/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-05363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-11-05287REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 1ST FLOOR MATRIX HOUSE 2 NORTH 4TH STREET MILTON KEYNES BUCKINGHAMSHIRE MK9 1NJ
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-10-27363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-05RES12VARYING SHARE RIGHTS AND NAMES
2006-01-05RES13REVISE RECORDS 01/12/05
2006-01-0588(2)RAD 01/12/05-02/12/05 £ SI 5@1=5 £ IC 901/906
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-12-23AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-12-21287REGISTERED OFFICE CHANGED ON 21/12/04 FROM: CHALLENGE HOUSE SHERWOOD DRIVE, BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 6DP
2004-12-20395PARTICULARS OF MORTGAGE/CHARGE
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-03-29288bDIRECTOR RESIGNED
2004-03-11288bSECRETARY RESIGNED
2004-01-06AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 4 SWAN INDUSTRIAL ESTATE GATTERIDGE STREET BANBURY OXFORDSHIRE OX16 5DH
2002-10-25363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-09-05AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-27363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-09-26225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT MAINTENANCE SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT MAINTENANCE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-04-10 Outstanding USF NOMINEES LIMITED
DEBENTURE 2007-08-23 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2006-02-08 Outstanding EDENBRIDGE LIMITED
RENT DEPOSIT DEED 2004-12-20 Outstanding USF NOMINEES LIMITED
Intangible Assets
Patents
We have not found any records of INTELLIGENT MAINTENANCE SYSTEMS LIMITED registering or being granted any patents
Domain Names

INTELLIGENT MAINTENANCE SYSTEMS LIMITED owns 1 domain names.

ims-evolve.co.uk  

Trademarks
We have not found any records of INTELLIGENT MAINTENANCE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT MAINTENANCE SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INTELLIGENT MAINTENANCE SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT MAINTENANCE SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTELLIGENT MAINTENANCE SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-04-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-08-0084731090Parts and accessories of typewriters or word-processing machines of heading 8469, n.e.s.(excl. electronic assemblies)
2016-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2016-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-10-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2015-04-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-04-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-10-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-09-0190303399Instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, non-electronic, without recording device (excl. multimeters, voltmeters and oscilloscopes and oscillographs)
2013-11-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2013-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2013-05-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-08-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2012-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-12-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-08-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2011-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-01-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT MAINTENANCE SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTELLIGENT MAINTENANCE SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.