IMPACT SUBSURFACE CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | Application to strike the company off the register |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-25 with updates |
12/05/2212 May 2022 | Withdrawal of a person with significant control statement on 2022-05-12 |
12/05/2212 May 2022 | Notification of Gary Robert Mumaw as a person with significant control on 2022-03-11 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/09/1916 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/10/1823 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT MUMAW / 25/04/2018 |
04/05/184 May 2018 | REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 23 FIRST FLOOR SUITE 23 TRINITY SQUARE LLANDUDNO CONWY LL30 2RH WALES |
04/05/184 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STANDRING / 25/04/2018 |
04/05/184 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY STANDRING / 25/04/2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/10/1712 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 12 ABBEY ROAD RHOS ON SEA COLWYN BAY CONWY LL28 4NR WALES |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GARDINER MUMAW / 25/04/2017 |
26/04/1626 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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