IMPACT DYNAMICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MRS JACQUELINE MCCULLOCH

View Document

28/09/1628 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

02/10/152 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

05/07/155 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

15/06/1415 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

16/09/1316 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

15/06/1115 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

12/10/1012 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/06/1014 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HURLE DAVIES / 12/06/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR CYRIL GRIFFITH

View Document

08/09/098 September 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 DIRECTOR APPOINTED CYRIL BERNARD MICHAEL GRIFFITH

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY PAMULA HUNTLEY BLECKEN

View Document

01/09/081 September 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 REGISTERED OFFICE CHANGED ON 21/08/06 FROM: 22 HEENAN CLOSE FRIMLEY GREEN CAMBERLEY SURREY GU16 6NQ

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

26/06/0226 June 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 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