IMPACT CONTROL SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Appointment of Mr Paul Daniel Robert Cuerden as a director on 2025-04-25 |
13/05/2513 May 2025 | Appointment of Mr Matthew Graham Price as a director on 2025-04-25 |
13/05/2513 May 2025 | Appointment of Miss Alexandra Price as a director on 2025-04-25 |
13/05/2513 May 2025 | Notification of Icsh Limited as a person with significant control on 2025-04-25 |
13/05/2513 May 2025 | Cessation of Graham Price as a person with significant control on 2025-04-25 |
13/05/2513 May 2025 | Appointment of Mr Thomas Anthony Nolan as a director on 2025-04-25 |
13/05/2513 May 2025 | Appointment of Mr Alexander John Makinson as a director on 2025-04-25 |
13/05/2513 May 2025 | Termination of appointment of Susan Price as a director on 2025-04-25 |
13/05/2513 May 2025 | Termination of appointment of Graham Price as a director on 2025-04-25 |
13/05/2513 May 2025 | Appointment of Mr Adam David Somerfield as a director on 2025-04-25 |
28/04/2528 April 2025 | Registration of charge 026549410002, created on 2025-04-25 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Satisfaction of charge 1 in full |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/11/2323 November 2023 | Termination of appointment of Colin Makinson as a director on 2023-09-30 |
23/11/2323 November 2023 | Termination of appointment of Colin Makinson as a secretary on 2023-09-30 |
23/11/2323 November 2023 | Purchase of own shares. |
23/10/2323 October 2023 | Cancellation of shares. Statement of capital on 2023-10-05 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/07/2323 July 2023 | Secretary's details changed for Colin Makinson on 2023-05-16 |
16/05/2316 May 2023 | Secretary's details changed for Colin Makinson on 2017-01-13 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-30 with updates |
16/05/2316 May 2023 | Director's details changed for Colin Makinson on 2017-01-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
12/02/2012 February 2020 | DIRECTOR APPOINTED MR GARETH WATTS |
06/02/206 February 2020 | 01/07/19 STATEMENT OF CAPITAL GBP 1104 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 9 TAPTON WAY LIVERPOOL L13 1DA |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
25/05/1725 May 2017 | 01/01/17 STATEMENT OF CAPITAL GBP 1100 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/05/1628 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/05/1511 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/06/1327 June 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
03/05/123 May 2012 | 31/10/09 STATEMENT OF CAPITAL GBP 1100 |
29/11/1129 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | Annual return made up to 17 October 2010 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAKINSON / 01/10/2009 |
05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRICE / 01/10/2009 |
05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRICE / 01/10/2009 |
05/12/095 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/01/0912 January 2009 | DIRECTOR AND SECRETARY APPOINTED COLIN MAKINSON |
12/01/0912 January 2009 | APPOINTMENT TERMINATE, DIRECTOR ANN LOUISE SCALLEY LOGGED FORM |
12/01/0912 January 2009 | APPOINTMENT TERMINATED SECRETARY GRAHAM PRICE |
12/01/0912 January 2009 | APPOINTMENT TERMINATE, DIRECTOR JAMES SCALLEY LOGGED FORM |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 3, HOWLEY BUSINESS PARK VILLAGE, PULLAN WAY MORLEY WEST YORKSHIRE LS27 0BZ |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR ANN SCALLEY |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES SCALLEY |
23/10/0823 October 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/12/076 December 2007 | REGISTERED OFFICE CHANGED ON 06/12/07 FROM: UNIT 3 HOWLEY PARK VILLAGE HOWLEY PARK ROAD EAST MORLEY WEST YORKSHIRE LS27 0SU |
25/10/0725 October 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 20 LOW MILL LOW MILL LANE RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3LX |
17/05/0717 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
07/11/057 November 2005 | LOCATION OF REGISTER OF MEMBERS |
07/11/057 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
24/10/0324 October 2003 | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS |
27/08/0327 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
01/11/021 November 2002 | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
22/10/0122 October 2001 | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS |
17/05/0117 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
12/10/0012 October 2000 | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
28/10/9928 October 1999 | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS |
04/06/994 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
30/10/9830 October 1998 | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS |
20/04/9820 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
01/04/981 April 1998 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 1 CARR STREET CLECKHEATON WEST YORKSHIRE BD19 5HG |
28/10/9728 October 1997 | RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS |
06/05/976 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
09/04/979 April 1997 | NEW DIRECTOR APPOINTED |
09/04/979 April 1997 | NEW DIRECTOR APPOINTED |
21/10/9621 October 1996 | RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS |
28/03/9628 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
30/10/9530 October 1995 | RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS |
22/05/9522 May 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
24/10/9424 October 1994 | RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS |
27/06/9427 June 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
18/05/9418 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
27/02/9427 February 1994 | REGISTERED OFFICE CHANGED ON 27/02/94 FROM: WESLEY HOUSE BUSINESS CENTRE CHAPEL LANE BIRSTALL WEST YORKSHIRE. WF17 9EJ |
14/01/9414 January 1994 | REGISTERED OFFICE CHANGED ON 14/01/94 |
14/01/9414 January 1994 | RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS |
11/05/9311 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
21/04/9321 April 1993 | REGISTERED OFFICE CHANGED ON 21/04/93 FROM: THE COTTAGE 1 FIELDHEAD DRIVE BARWICK IN ELMET LS15 4EE |
28/10/9228 October 1992 | RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS |
28/02/9228 February 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
13/01/9213 January 1992 | PARTICULARS OF MORTGAGE/CHARGE |
13/12/9113 December 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/9113 December 1991 | Memorandum and Articles of Association |
11/12/9111 December 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/9111 December 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/12/9111 December 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
11/12/9111 December 1991 | REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 2 BACHES STREET LONDON N1 6UB |
09/12/919 December 1991 | COMPANY NAME CHANGED PREFERFIRST LIMITED CERTIFICATE ISSUED ON 10/12/91 |
09/12/919 December 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/91 |
17/10/9117 October 1991 | 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 IMPACT CONTROL SYSTEMS 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