IMPACT DESIGN ENGINEERING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/12/1429 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

24/12/1324 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CARVALHO VALENTIM / 30/04/2013

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM
27 HAMSLAND
HORSTED KEYNES
WEST SUSSEX
RH17 7DS
ENGLAND

View Document

08/01/138 January 2013 SECRETARY APPOINTED MRS JIAJIA WANG

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH GLANVILLE

View Document

22/12/1222 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS CARVALHO VALENTIM / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
27 HAMSLAND
HORSTED KEYNES
WEST SUSSEX
RH17 7DS
ENGLAND

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
25A MILL GREEN ROAD
HAYWARDS HEATH
WEST SUSSEX
RH16 1XQ

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH GLANVILLE / 18/11/2008

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VALENTIM / 18/11/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VALENTIM / 01/01/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07

View Document

13/02/0713 February 2007 NEW SECRETARY APPOINTED

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

07/01/077 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/077 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM:
7B THE BROADWAY
HAYWARDS HEATH
WEST SUSSEX RH16 3AQ

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM:
2A COMMERCIAL SQUARE
HAYWARDS HEATH
WEST SUSSEX RH16 1DW

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/02/993 February 1999 EXEMPTION FROM APPOINTING AUDITORS 30/12/98

View Document

29/01/9929 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

12/12/9712 December 1997 REGISTERED OFFICE CHANGED ON 12/12/97 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 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