IMPACT ENVIRONMENTAL LTD
Company Documents
| Date | Description | 
|---|---|
| 17/04/2517 April 2025 | Confirmation statement made on 2025-03-26 with no updates | 
| 26/06/2426 June 2024 | Change of details for Mr Mark Gilmore Quince as a person with significant control on 2024-06-26 | 
| 26/06/2426 June 2024 | Registered office address changed from 4 Sandyhill Close Chellaston Derby Derbyshire DE73 6QX England to 31 Prestbury Close Oakwood Derby Derbyshire DE21 2LT on 2024-06-26 | 
| 26/06/2426 June 2024 | Director's details changed for Mr Mark Gilmore Quince on 2024-06-26 | 
| 17/05/2417 May 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-26 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 25/04/2325 April 2023 | Confirmation statement made on 2023-03-26 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 26/04/2226 April 2022 | Confirmation statement made on 2022-03-26 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 04/01/214 January 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES | 
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES | 
| 20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES | 
| 17/10/1817 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES | 
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 09/08/179 August 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSH QUINCE | 
| 10/07/1710 July 2017 | DIRECTOR APPOINTED MR JOSH RAYMOND QUINCE | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | 
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 12/09/1612 September 2016 | REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 17 PALMERSTON AVENUE MALTBY ROTHERHAM SOUTH YORKSHIRE S66 8HS | 
| 12/09/1612 September 2016 | Registered office address changed from , 17 Palmerston Avenue, Maltby, Rotherham, South Yorkshire, S66 8HS to 4 Sandyhill Close Chellaston Derby Derbyshire DE73 6QX on 2016-09-12 | 
| 12/04/1612 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/04/1514 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/11/1416 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 12/05/1412 May 2014 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 64 HIGH STREET BELPER DERBYSHIRE DE56 1GF ENGLAND | 
| 12/05/1412 May 2014 | Annual return made up to 20 March 2014 with full list of shareholders | 
| 12/05/1412 May 2014 | Registered office address changed from , 64 High Street, Belper, Derbyshire, DE56 1GF, England on 2014-05-12 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 25/03/1325 March 2013 | Annual return made up to 20 March 2013 with full list of shareholders | 
| 20/03/1220 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
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