IMPACT TRAINING SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

12/11/1812 November 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

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

View Document

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/01/1626 January 2016 CURRSHO FROM 30/04/2016 TO 28/02/2016

View Document

22/12/1522 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MS AMY RAE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

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

View Accounts

22/01/1322 January 2013 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

06/09/126 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL RAE

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 36 REID ROAD BATHGATE WEST LOTHIAN EH48 2TX

View Document

23/08/1123 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/09/1016 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILLIAM RAE / 22/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAE / 22/08/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/08/0925 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 PREVSHO FROM 30/09/2008 TO 31/01/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM GEDDES HOUSE BUSINESS CENTRE GEDDES HOUSE KIRKTON NORTH, LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 36 REID ROAD BATHGATE WEST LOTHIAN EH48 2LX

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: GEDDES HOUSE BUSINESS CENTRE GEDDES HOUSE KIRKTON NORTH LIVINGSTON EH54 6GU

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/077 July 2007 PARTIC OF MORT/CHARGE *****

View Document

11/06/0711 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0729 May 2007 NC INC ALREADY ADJUSTED 18/05/07

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/10/0420 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS; AMEND

View Document

07/09/047 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 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