HI-IMPACT CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Termination of appointment of Victoria Thompson as a secretary on 2025-03-06

View Document

06/03/256 March 2025 Appointment of Victoria Thompson as a secretary on 2025-03-06

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Registered office address changed from Innovation House Power Road Bromborough Wirral CH62 3QT United Kingdom to Egerton House 2 Tower Road Birkenhead Wirral CH41 1FN on 2023-11-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Change of details for Hi-Impact Holdings Limited as a person with significant control on 2022-12-19

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Cessation of Alan Thompson as a person with significant control on 2022-10-25

View Document

01/12/221 December 2022 Notification of Hi-Impact Holdings Limited as a person with significant control on 2022-10-25

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Cancellation of shares. Statement of capital on 2022-08-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THOMPSON / 13/06/2019

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 13/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 8

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067044060002

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/08/1629 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067044060001

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM GALLAGHER HOUSE CASHEL ROAD BIRKENHEAD MERSEYSIDE CH41 1DY

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 10 MARCUS STREET WORKSHOPS MARCUS STREET BIRKENHEAD WIRRAL CH41 3NY

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 25/09/2013

View Document

23/09/1423 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THOMPSON / 25/09/2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED HI-IMPACT PHOTOGRAPHY & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM NO 10 MARCUS STREET WORKSHOPS THE FOUNDRY MARCUS STREET BIRKENHEAD MERSEYSIDE CH41 1EU

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 87 LLOYD DRIVE GREASBY WIRRAL MERSEYSIDE CH49 1RH

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THOMPSON / 01/01/2010

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 01/01/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

04/09/094 September 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

25/09/0825 September 2008 SECRETARY APPOINTED VICTORIA THOMPSON

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED ALAN MICHAEL THOMPSON

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK

View Document

23/09/0823 September 2008 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