IMPACT METERING 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 |
|---|---|
| 08/09/258 September 2025 New | Change of details for Mr Paul Williams as a person with significant control on 2025-09-08 |
| 08/09/258 September 2025 New | Director's details changed for Mr Paul Williams on 2025-09-08 |
| 08/09/258 September 2025 New | Appointment of Mrs Amy Williams as a director on 2025-09-08 |
| 08/09/258 September 2025 New | Registered office address changed from Annexe One Queens House, Queens Road Chester Cheshire CH1 3BQ United Kingdom to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2025-09-08 |
| 29/07/2529 July 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 25/07/2525 July 2025 | Change of details for Mr Paul Williams as a person with significant control on 2024-05-01 |
| 25/07/2525 July 2025 | Director's details changed for Mr Paul Williams on 2024-05-01 |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 05/08/245 August 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 26/07/2326 July 2023 | Confirmation statement made on 2023-07-12 with updates |
| 10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
| 11/04/2311 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 26/01/2326 January 2023 | Registered office address changed from 69 Hoole Road Chester Cheshire CH2 3NJ United Kingdom to Annexe One Queens House, Queens Road Chester Cheshire CH1 3BQ on 2023-01-26 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-07-31 |
| 18/01/2218 January 2022 | Registered office address changed from 3 Handbridge Chester Cheshire CH4 7JE United Kingdom to 69 Hoole Road Chester Cheshire CH2 3NJ on 2022-01-18 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/07/2121 July 2021 | Confirmation statement made on 2021-07-12 with updates |
| 15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL WILLIAMS |
| 15/07/2015 July 2020 | CESSATION OF AMY WILSON AS A PSC |
| 15/07/2015 July 2020 | DIRECTOR APPOINTED MR PAUL WILLIAMS |
| 15/07/2015 July 2020 | APPOINTMENT TERMINATED, DIRECTOR AMY WILSON |
| 13/07/2013 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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