IMPACT LEARNING & DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

04/08/214 August 2021 Cessation of Richard Thomas William Allison as a person with significant control on 2020-05-24

View Document

04/08/214 August 2021 Notification of Allison Park Holdings Limited as a person with significant control on 2020-05-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD ALLISON

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLISON

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ALLISON / 19/08/2019

View Document

20/08/1920 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA RUTH ALLISON / 30/04/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/02/1516 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

15/08/1415 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/08/136 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS WILLIAM ALLISON / 30/08/2011

View Document

30/08/1130 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS WILLIAM ALLISON / 30/08/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM AXIS 14 AXIS COURT RIVERSIDE BUSINESS PARK SWANSEA SA7 0AJ

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MISS VICTORIA RUTH ALLISON

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR JOHN RICHARD WILLIAM ALLISON

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/09/1015 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALLISON / 21/11/2007

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ALLISON / 21/11/2007

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: BAY HOUSE TAWE BUSINESS VILLAGE PHOENIX WAY SWANSEA SA7 9YT

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED BASEFOLDER LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information