IMPACT DEVELOPMENT LTD

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICK EASDOWN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK EASDOWN / 14/10/2014

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O 5TH DIMENSION EBLEYWHARF MILL EBLEY WHARF MILL EBLEY STROUD GLOUCESTERSHIRE GL5 4SR

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
THE WHARF DUDBRIDGE ROAD
STROUD
GLOUCESTERSHIRE
GL5 3ET
ENGLAND

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM
THE WHARF DUDBRIDGE ROAD
STROUD
GLOUCESTERSHIRE
GL5 3ET
ENGLAND

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POWELL / 12/12/2014

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN POWELL / 14/09/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICK EASDOWN / 14/10/2014

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN POWELL / 12/12/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICK EASDOWN / 31/03/2013

View Document

21/05/1321 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 18 EBLEY ROAD STONEHOUSE GLOCS GL10 2LQ

View Document

21/05/1221 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/05/1127 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN POWELL / 02/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK EASDOWN / 02/05/2010

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/05/0316 May 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 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