IMPACT GRAPHIX AND SIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
| 04/12/244 December 2024 | Statement of capital following an allotment of shares on 2024-10-25 |
| 02/12/242 December 2024 | Change of details for Mr Howard Savage as a person with significant control on 2024-12-02 |
| 02/12/242 December 2024 | Notification of Bettina Savage as a person with significant control on 2024-04-01 |
| 28/11/2428 November 2024 | Confirmation statement made on 2024-10-24 with updates |
| 06/11/246 November 2024 | Appointment of Mrs Bettina Savage as a director on 2024-11-06 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/02/2426 February 2024 | Registered office address changed from Park House Business Centre192 Warrington Road Penketh Warrington WA5 2LZ to 50 Knutsford Road Warrington WA4 1AG on 2024-02-26 |
| 24/10/2324 October 2023 | Termination of appointment of Paul Craig as a director on 2023-10-23 |
| 24/10/2324 October 2023 | Cessation of Paul Craig as a person with significant control on 2023-10-23 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
| 24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 27/08/2027 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/08/1713 August 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/09/1614 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG / 01/09/2016 |
| 14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/09/159 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/09/152 September 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/09/1424 September 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/08/1314 August 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
| 13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/08/1312 August 2013 | DIRECTOR APPOINTED MR HOWARD SAVAGE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/08/1221 August 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
| 11/05/1211 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 01/05/121 May 2012 | APPOINTMENT TERMINATED, DIRECTOR HOWARD SAVAGE |
| 01/05/121 May 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
| 05/08/115 August 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