IMPACT LETTINGS LTD



Company Documents

DateDescription
21/02/2421 February 2024 NewRegistration of charge 067936330002, created on 2024-02-16

View Document

16/02/2416 February 2024 NewRegistration of charge 067936330001, created on 2024-02-16

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

25/05/2325 May 2023 Director's details changed for Ms Kim Ellen Davenport on 2009-01-16

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analysis: Based on the provided balance sheet as at 30 June 2021, we can make the following observations:

1. Fixed Assets: The company's fixed assets have decreased slightly from £1,270,028 in 2020 to £1,268,702 in 2021.

2. Current Assets: The current assets have decreased from £48,828 in 2020 to £43,939 in... View full analysis

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELLEN FITHON / 13/12/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM SUNNYVEIW LOWER AVENUE PITSEA BASILDON SS13 2LZ ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM SUNNYVEIW LOWER AVENUE PITSEA BASILDON SS13 2LZ ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 15 PEARTREE BUSINESS CENTRE, PEARTREE ROAD STANWAY COLCHESTER ESSEX CO3 0JN

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MRS KIM ELLEN FITHON / 01/04/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KIM ELLEN FITHON / 30/01/2018

View Document

30/01/1830 January 2018 CESSATION OF ANTHONY FITHON AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FITHON

View Document



12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MRS KIM ELLEN FITHON / 12/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
22/01/1622 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/01/1424 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM SUIT G10 DUGARD HOUSE PEARTREE ROAD COLCHESTER COLCHESTER CO3 0UL UNITED KINGDOM

View Document

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BERNARD FITHON / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELLEN FITHON / 12/02/2010

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED ANTHONY BERNARD FITHON

View Document

16/01/0916 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company