IMPACT SOLUTIONS GROUP LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 AUDITOR'S RESIGNATION

View Document

15/10/1315 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MRS GEMMA ROSE-GARVIE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER MACLEOD

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MONCUR

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY BRIAN MONCUR

View Document

09/11/129 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/10/1219 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FULTON

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 16-17 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RA

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MS JULIE MARY THOMSON

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR EUAN ROBERTSON PRENTICE

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR BRIAN MONCUR

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH FORBES

View Document

04/11/114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN MONCUR / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH FORBES / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GRAY FULTON / 20/06/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HENRY

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR GARETH FORBES

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CLAUDE HENRY / 19/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED MR WILLIAM GRAY FULTON

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM FULTON

View Document

02/11/092 November 2009 SECRETARY APPOINTED MR BRIAN MONCUR

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAIN FRASER

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/09 FROM: GISTERED OFFICE CHANGED ON 18/09/2009 FROM 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

17/07/0917 July 2009 Appointment Terminate, Director And Secretary Dr Helio Mauricio Ribeiro Dos Santos Logged Form

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED PAUL REID

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED IAIN FRASER

View Document

16/07/0916 July 2009 SECRETARY APPOINTED WILLIAM GRAY FULTON

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED JOSEPH CLAUDE HENRY

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED RICHARD TANNER

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED HUFF CURTIS

View Document

16/07/0916 July 2009 DIRECTOR RESIGNED LUIGI ALARIA

View Document

01/07/091 July 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/06/0930 June 2009 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/01/098 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0824 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0810 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DISAPP PRE-EMPT RIGHTS 07/10/2007 AUTH ALLOT OF SECURITY 07/10/2007

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED LUIGI ALARIA

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 � IC 898/868 30/09/05 � SR 30@1=30

View Document

26/10/0526 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 � IC 893/848 02/02/05 � SR 45@1=45

View Document

02/02/052 February 2005 � IC 964/893 20/01/05 � SR 71@1=71

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: TALISMAN HOUSE 181-183 KINGS ROAD READING BERKSHIRE RG1 4EX

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 ARTICLES OF ASSOCIATION

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 ISS SHARES 13/06/04

View Document

02/07/042 July 2004 � NC 1000/1014 25/06/04

View Document

02/07/042 July 2004 NC INC ALREADY ADJUSTED 13/06/04

View Document

02/07/042 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/042 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0325 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 COMPANY NAME CHANGED IMPACT PETROLEUM SOFTWARE LTD CERTIFICATE ISSUED ON 22/01/03

View Document

22/01/0322 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 REGISTERED OFFICE CHANGED ON 06/01/03 FROM: 4TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 1AD

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

09/12/029 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

14/08/0214 August 2002 DELIVERY EXT'D 3 MTH 31/10/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

10/10/0010 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0010 October 2000 COMPANY NAME CHANGED IMPACT PETROLIUM SOFTWARE LTD CERTIFICATE ISSUED ON 10/10/00

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