IMPACTUS DATA SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with updates |
09/05/249 May 2024 | Notification of Nantwich Estates Limited as a person with significant control on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Director's details changed for Mr Harrison Guy Cramer on 2024-01-15 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
27/11/2327 November 2023 | Cessation of Gerrard Leslie Henry as a person with significant control on 2023-11-20 |
27/11/2327 November 2023 | Termination of appointment of Gerrard Leslie Henry as a director on 2023-11-20 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 2 REGENT STREET KNUTSFORD CHESHIRE WA16 6GR |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076149630003 |
06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/12/1711 December 2017 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/02/179 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076149630003 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/10/1528 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076149630002 |
09/10/159 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076149630001 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/06/1530 June 2015 | DIRECTOR APPOINTED HARRISON GUY CRAMER |
18/05/1518 May 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
12/11/1412 November 2014 | SECRETARY APPOINTED MRS LYNN HANDSCOMB |
12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O DAVID WILES ASSOCIATES THE COACH HOUSE 7 CARLTON DRIVE HEATON BRADFORD WEST YORKSHIRE BD9 4DL |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID WILES |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
12/05/1312 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
16/06/1216 June 2012 | SECRETARY APPOINTED MR DAVID PHILIP WILES |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
15/05/1215 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
03/05/113 May 2011 | 26/04/11 STATEMENT OF CAPITAL GBP 3 |
26/04/1126 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMPACTUS DATA SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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