IMPACT TRAINING CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/06/246 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/08/231 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Director's details changed for Mrs Maureen Louise Di Felice on 2023-01-13

View Document

18/01/2318 January 2023 Change of details for Mr Ronnie Viner as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Change of details for Mrs Maureen Louise Di Felice as a person with significant control on 2023-01-13

View Document

18/01/2318 January 2023 Director's details changed for Mr Ronnie Viner on 2023-01-13

View Document

18/01/2318 January 2023 Registered office address changed from 22 Dundreggan Gardens Manchester Greater Manchester M20 2EH England to Flat 2, 129 Barlow Moor Road Manchester M20 2AJ on 2023-01-18

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/07/216 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/07/201 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/08/1913 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/07/1825 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LOUISE DI FELICE / 26/10/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 47A PRESTWICH MANCHESTER GREATER MANCHESTER M25 0FG ENGLAND

View Document

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O CHADWICK ACCOUNTANTS & AUDITORS LTD 16 MARKET STREET MARKET STREET BACUP LANCASHIRE OL13 8EZ

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/10/1615 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/06/1626 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/07/1413 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/06/147 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O LARNER MURPHY ACCOUNTANTS BACUP HUB BURNLEY ROAD BACUP LANCASHIRE OL13 8AG ENGLAND

View Document

02/07/132 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM BACUP OFFICE BACUP HUB BURNLEY ROAD BACUP LANCASHIRE BB4 8AG

View Document

08/06/128 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 167 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN BURKE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/06/1119 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAUREEN DI FELICE / 06/06/2011

View Document

18/06/1118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE VINER / 06/06/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/06/1016 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONNIE VINER / 28/04/2009

View Document

28/04/0928 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DI FELICE / 28/04/2009

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

24/07/0324 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/036 June 2003 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