IMPACT FORMWORK & CIVILS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

16/07/2516 July 2025 NewDirector's details changed for Mrs Kelly Jayne Birley on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Rupert Anthony Langton Birley on 2025-07-16

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Notification of Impact Civils Group Limited as a person with significant control on 2024-06-27

View Document

31/07/2431 July 2024 Cessation of Kelly Jayne Birley as a person with significant control on 2024-06-27

View Document

31/07/2431 July 2024 Cessation of Rupert Anthony Langton Birley as a person with significant control on 2024-06-27

View Document

10/04/2410 April 2024 Registered office address changed from 398 Coast Road Pevensey Bay East Sussex BN24 6NY England to 30-34 North Street Hailsham BN27 1DW on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

05/10/235 October 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/11/223 November 2022 Director's details changed for Mrs Kelly Jayne Birley on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mr Rupert Anthony Langton Birley as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Mrs Kelly Jayne Birley as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Mr Rupert Anthony Langton Birley on 2022-11-03

View Document

03/11/223 November 2022 Secretary's details changed for Mrs Kelly Jayne Birley on 2022-11-03

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

12/08/2012 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 01/06/18 STATEMENT OF CAPITAL GBP 200

View Document

09/07/209 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113284450002

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113284450002

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113284450001

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 18 SWINBURNE AVENUE EASTBOURNE BN22 0PJ ENGLAND

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/05/185 May 2018 REGISTERED OFFICE CHANGED ON 05/05/2018 FROM LONGVIEW, MICHEL DENE ROAD EAST DEAN EASTBOURNE BN20 0HP ENGLAND

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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