IMPACT SUPPORT SERVICES LTD

Company Documents

DateDescription
02/02/112 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

06/09/106 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual return made up to 8 August 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PURDHAM / 04/09/2008

View Document

27/10/0827 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA THORNE / 04/09/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIA THORNE / 04/09/2008

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PURDHAM / 04/09/2008

View Document

12/09/0712 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: G OFFICE CHANGED 02/04/03 95 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AJ

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED CABLEPOINT (UK) LTD CERTIFICATE ISSUED ON 14/11/02

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW SECRETARY APPOINTED

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: G OFFICE CHANGED 22/10/02 95 CASTLE ST LUTON BEDFORDSHIRE LU1 3AJ

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 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