IMPACT COMPUTER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Suite a 10th Floor Maple House High Street Potters Bar EN6 5BS England to Suite 2C, Brosnan House 175, Darkes Lane Potters Bar EN6 1BW on 2022-05-10

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MR POTKIN NEMAT

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANA NEMAT

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR POTKIN NEMAT / 17/01/2018

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 100

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 395 HOE STREET LONDON E17 9AP

View Document

04/12/174 December 2017 SECRETARY'S CHANGE OF PARTICULARS / DR SEPIDEH NEMAT / 04/12/2017

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / MR POTKIN NEMAT / 04/12/2017

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POTKIN NEMAT

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/07/1310 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DR SEPIDEH NEMAT / 19/05/2011

View Document

05/07/115 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR POTKIN NEMAT

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MRS DANA NEMAT

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/07/1026 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / POTKIN NEMAT / 19/05/2010

View Document

24/07/1024 July 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SEPIDEH NEMAT / 30/09/2007

View Document

04/01/084 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5TG

View Document

13/03/9813 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: 263 BRUNSWICK PARK ROAD NEW SOUTHGATE LONDON N11 1EU

View Document

12/06/9512 June 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 SECRETARY RESIGNED

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 REGISTERED OFFICE CHANGED ON 12/06/95 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

12/06/9512 June 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 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