IMPACT CONTRACTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Appointment of Mr Mark Robert Gibson as a director on 2024-04-23

View Document

16/04/2416 April 2024 Micro company accounts made up to 2023-10-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Appointment of Mr Shane Alexander Gibson as a director on 2024-02-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/08/235 August 2023 Satisfaction of charge 3 in full

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY ALLAN NEWBERRY

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/08/137 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CORNELL

View Document

30/07/1230 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/08/118 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CORNELL / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GIBSON / 01/10/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LEICESTERSHIRE LE8 4DY

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: 52 WALTON STREET LEICESTER LEICESTERSHIRE LE3 0DX

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/08/038 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0223 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

26/10/9926 October 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 220 NARBOROUGH ROAD LEICESTER LEICESTERSHIRE LE3 2AN

View Document

12/10/9912 October 1999 SECRETARY RESIGNED

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 1 SANVEY GATE LEICESTER LE1 4EP

View Document

14/05/9714 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/10/97

View Document

02/05/972 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW SECRETARY APPOINTED

View Document

09/11/969 November 1996 SECRETARY RESIGNED

View Document

09/11/969 November 1996 DIRECTOR RESIGNED

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

17/07/9617 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information