IMPACT ANALYSIS CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
13/01/2213 January 2022 | Voluntary strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
13/12/2113 December 2021 | Termination of appointment of Debbie Bates as a secretary on 2021-12-13 |
13/12/2113 December 2021 | Application to strike the company off the register |
08/07/218 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/07/1518 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BATES / 02/01/2013 |
02/05/142 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
02/05/142 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KARY MICHELLE HANSEN / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 2/1 93 REIDVALE STREET GLASGOW G31 1SJ |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/06/1312 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/05/1229 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
11/10/1111 October 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
18/07/1118 July 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KARY MICHELLE HANSEN / 30/04/2010 |
28/05/1028 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
17/07/0817 July 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | NEW SECRETARY APPOINTED |
14/02/0814 February 2008 | SECRETARY RESIGNED |
20/12/0720 December 2007 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08 |
09/05/079 May 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
01/05/071 May 2007 | SECRETARY RESIGNED |
01/05/071 May 2007 | DIRECTOR RESIGNED |
30/04/0730 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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