IMPACT CONTROL 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
13/05/2513 May 2025 Appointment of Mr Paul Daniel Robert Cuerden as a director on 2025-04-25

View Document

13/05/2513 May 2025 Appointment of Mr Matthew Graham Price as a director on 2025-04-25

View Document

13/05/2513 May 2025 Appointment of Miss Alexandra Price as a director on 2025-04-25

View Document

13/05/2513 May 2025 Notification of Icsh Limited as a person with significant control on 2025-04-25

View Document

13/05/2513 May 2025 Cessation of Graham Price as a person with significant control on 2025-04-25

View Document

13/05/2513 May 2025 Appointment of Mr Thomas Anthony Nolan as a director on 2025-04-25

View Document

13/05/2513 May 2025 Appointment of Mr Alexander John Makinson as a director on 2025-04-25

View Document

13/05/2513 May 2025 Termination of appointment of Susan Price as a director on 2025-04-25

View Document

13/05/2513 May 2025 Termination of appointment of Graham Price as a director on 2025-04-25

View Document

13/05/2513 May 2025 Appointment of Mr Adam David Somerfield as a director on 2025-04-25

View Document

28/04/2528 April 2025 Registration of charge 026549410002, created on 2025-04-25

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Satisfaction of charge 1 in full

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Termination of appointment of Colin Makinson as a director on 2023-09-30

View Document

23/11/2323 November 2023 Termination of appointment of Colin Makinson as a secretary on 2023-09-30

View Document

23/11/2323 November 2023 Purchase of own shares.

View Document

23/10/2323 October 2023 Cancellation of shares. Statement of capital on 2023-10-05

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/07/2323 July 2023 Secretary's details changed for Colin Makinson on 2023-05-16

View Document

16/05/2316 May 2023 Secretary's details changed for Colin Makinson on 2017-01-13

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

16/05/2316 May 2023 Director's details changed for Colin Makinson on 2017-01-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR GARETH WATTS

View Document

06/02/206 February 2020 01/07/19 STATEMENT OF CAPITAL GBP 1104

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 9 TAPTON WAY LIVERPOOL L13 1DA

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/05/1725 May 2017 01/01/17 STATEMENT OF CAPITAL GBP 1100

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/05/1628 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/05/123 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/10/09 STATEMENT OF CAPITAL GBP 1100

View Document

29/11/1129 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MAKINSON / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRICE / 01/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PRICE / 01/10/2009

View Document

05/12/095 December 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 DIRECTOR AND SECRETARY APPOINTED COLIN MAKINSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATE, DIRECTOR ANN LOUISE SCALLEY LOGGED FORM

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY GRAHAM PRICE

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATE, DIRECTOR JAMES SCALLEY LOGGED FORM

View Document

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

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR ANN SCALLEY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR JAMES SCALLEY

View Document

23/10/0823 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

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

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/057 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/10/9830 October 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 1 CARR STREET CLECKHEATON WEST YORKSHIRE BD19 5HG

View Document

28/10/9728 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 17/10/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/02/9427 February 1994 REGISTERED OFFICE CHANGED ON 27/02/94 FROM: WESLEY HOUSE BUSINESS CENTRE CHAPEL LANE BIRSTALL WEST YORKSHIRE. WF17 9EJ

View Document

14/01/9414 January 1994 REGISTERED OFFICE CHANGED ON 14/01/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM: THE COTTAGE 1 FIELDHEAD DRIVE BARWICK IN ELMET LS15 4EE

View Document

28/10/9228 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9113 December 1991 Memorandum and Articles of Association

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/12/919 December 1991 COMPANY NAME CHANGED PREFERFIRST LIMITED CERTIFICATE ISSUED ON 10/12/91

View Document

09/12/919 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/12/91

View Document

17/10/9117 October 1991 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