IMPACT STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/11/1715 November 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 PREVSHO FROM 31/12/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM
PROVIDENCE COTTAGE BRACKEN LANE
STORRINGTON
PULBOROUGH
WEST SUSSEX
RH20 3HS

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/01/113 January 2011 APPOINTMENT TERMINATED, SECRETARY TONI PEARCE

View Document

03/01/113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM
UNIT 3 ACORN BUSINESS CENTRE
NORTHARBOUR ROAD COSHAM
PORTSMOUTH
HAMPSHIRE
PO6 3TH

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM:
C/O BALDWIN SCOFIELD AND CO
UNIT 3 NEWHOUSE BUSINESS CENTRE
OLD CRAWLEY ROAD
HORSHAM WEST SUSSEX RH12 4RU

View Document

09/03/069 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/05/0427 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0417 May 2004 COMPANY NAME CHANGED
IMPACT STRUCTURES LTD.
CERTIFICATE ISSUED ON 17/05/04

View Document

05/03/045 March 2004 ￯﾿ᄑ NC 100/250000
24/02

View Document

05/03/045 March 2004 NC INC ALREADY ADJUSTED
24/02/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/01/978 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/04/947 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/02/944 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93

View Document

24/01/9224 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

03/01/923 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

06/11/916 November 1991 COMPANY NAME CHANGED
IMPACT STRUCTURES WAREHOUSING LI
MITED
CERTIFICATE ISSUED ON 07/11/91

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

04/06/904 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

30/04/9030 April 1990 EXEMPTION FROM APPOINTING AUDITORS 18/12/89

View Document

30/04/9030 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

07/06/897 June 1989 REGISTERED OFFICE CHANGED ON 07/06/89 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/897 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 COMPANY NAME CHANGED
COMTA LIMITED
CERTIFICATE ISSUED ON 09/05/89

View Document

29/03/8929 March 1989 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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