HI-IMPACT CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Termination of appointment of Victoria Thompson as a secretary on 2025-03-06 |
06/03/256 March 2025 | Appointment of Victoria Thompson as a secretary on 2025-03-06 |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
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 |
13/10/2313 October 2023 | Confirmation statement made on 2023-09-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Change of details for Hi-Impact Holdings Limited as a person with significant control on 2022-12-19 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Cessation of Alan Thompson as a person with significant control on 2022-10-25 |
01/12/221 December 2022 | Notification of Hi-Impact Holdings Limited as a person with significant control on 2022-10-25 |
24/10/2224 October 2022 | Confirmation statement made on 2022-09-23 with updates |
23/09/2223 September 2022 | Cancellation of shares. Statement of capital on 2022-08-17 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Amended total exemption full accounts made up to 2020-03-31 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-09-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THOMPSON / 13/06/2019 |
13/06/1913 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 13/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/09/1824 September 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
28/08/1828 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
21/08/1721 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 8 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067044060002 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/08/1629 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 067044060001 |
25/08/1625 August 2016 | REGISTERED OFFICE CHANGED ON 25/08/2016 FROM GALLAGHER HOUSE CASHEL ROAD BIRKENHEAD MERSEYSIDE CH41 1DY |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
25/09/1525 September 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 10 MARCUS STREET WORKSHOPS MARCUS STREET BIRKENHEAD WIRRAL CH41 3NY |
23/09/1423 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 25/09/2013 |
23/09/1423 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THOMPSON / 25/09/2013 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/09/1326 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
29/04/1329 April 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/04/1329 April 2013 | COMPANY NAME CHANGED HI-IMPACT PHOTOGRAPHY & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 29/04/13 |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/10/128 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
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 |
07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 87 LLOYD DRIVE GREASBY WIRRAL MERSEYSIDE CH49 1RH |
04/11/104 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL THOMPSON / 01/01/2010 |
04/11/104 November 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
04/11/104 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA THOMPSON / 01/01/2010 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/11/0916 November 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
04/09/094 September 2009 | PREVSHO FROM 30/09/2009 TO 31/03/2009 |
25/09/0825 September 2008 | SECRETARY APPOINTED VICTORIA THOMPSON |
25/09/0825 September 2008 | APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
25/09/0825 September 2008 | DIRECTOR APPOINTED ALAN MICHAEL THOMPSON |
25/09/0825 September 2008 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK |
23/09/0823 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HI-IMPACT CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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