IMPACT SUBSURFACE CONSULTANTS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

12/05/2212 May 2022 Withdrawal of a person with significant control statement on 2022-05-12

View Document

12/05/2212 May 2022 Notification of Gary Robert Mumaw as a person with significant control on 2022-03-11

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT MUMAW / 25/04/2018

View Document

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

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STANDRING / 25/04/2018

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JEFFREY STANDRING / 25/04/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/10/1712 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET GARDINER MUMAW / 25/04/2017

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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