1ST IMPRESSIONS HOME IMPROVEMENTS LTD

Company Documents

DateDescription
01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

31/07/2331 July 2023 Statement of affairs

View Document

22/06/2322 June 2023 Registered office address changed from 7 Whipton Village Road Whipton Exeter Devon EX4 8AN England to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of a voluntary liquidator

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/11/223 November 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Cessation of Joan Evelyn Macneil as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-08 with updates

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SIMPSON

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN EVELYN MACNEIL

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BERRY

View Document

09/06/209 June 2020 CESSATION OF MATTHEW SIMPSON AS A PSC

View Document

09/06/209 June 2020 CESSATION OF STEVEN BERRY AS A PSC

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BERRY / 01/05/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM HOME FARM ESTATE CLYST HONITON EXETER DEVON EX5 2LX ENGLAND

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BERRY / 24/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SIMPSON / 24/01/2017

View Document

24/01/1724 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW SIMPSON / 24/01/2017

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/02/1628 February 2016 REGISTERED OFFICE CHANGED ON 28/02/2016 FROM UNIT 2, 39 MARSH GREEN ROAD WEST MARSH BARTON EXETER DEVON EX2 8PN

View Document

18/08/1518 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/08/1412 August 2014 12/08/14 STATEMENT OF CAPITAL GBP 10

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAMIEN CHRISTIE

View Document

15/07/1415 July 2014 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