IMPACT GLOBAL EMISSION SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Micro company accounts made up to 2023-10-31 |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
22/11/2422 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
07/12/237 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Termination of appointment of Geerard Collijs as a director on 2023-09-01 |
18/10/2318 October 2023 | Secretary's details changed for Mr Peter Eric Keogh on 2023-09-01 |
18/10/2318 October 2023 | Director's details changed for Mr Peter Eric Keogh on 2023-09-01 |
18/10/2318 October 2023 | Director's details changed for Mr Geerard Collijs on 2023-09-01 |
17/10/2317 October 2023 | Registered office address changed from Southbeck Ruxbury Road Chertsey Surrey KT16 9NH England to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 2023-10-17 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Termination of appointment of John Haggas as a director on 2023-04-03 |
03/03/233 March 2023 | Registered office address changed from 264 Banbury Road C/O Shaw Gibbs Oxford OX2 7DY England to Southbeck Ruxbury Road Chertsey Surrey KT16 9NH on 2023-03-03 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-31 with no updates |
06/01/226 January 2022 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 15-17 CHURCH STREET STAINES TW18 4EN |
27/01/1827 January 2018 | DISS40 (DISS40(SOAD)) |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
23/01/1823 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
30/11/1530 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/11/1428 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/12/1318 December 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
27/11/1327 November 2013 | 25/10/13 STATEMENT OF CAPITAL GBP 100 |
25/11/1325 November 2013 | DIRECTOR APPOINTED MR GEERARD COLLIJS |
25/11/1325 November 2013 | DIRECTOR APPOINTED MR JOHN HAGGAS |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | DISS40 (DISS40(SOAD)) |
29/10/1329 October 2013 | FIRST GAZETTE |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 23 CLARENCE STREET STAINES MIDDLESEX TW18 4SU UNITED KINGDOM |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1131 October 2011 | 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