IMPAS 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 |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/10/2425 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
04/09/234 September 2023 | Registered office address changed from Kestrel Court Waterwells Drive Quedgeley Gloucester GL2 2AT England to 62 Fersfield Gardens, Kingsway, Gloucester. 62 Fersfield Gardens, Kingsway Quedgeley Gloucester Glos GL2 2HW on 2023-09-04 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-03-31 |
14/02/2214 February 2022 | Appointment of Mr John Dapling as a secretary on 2022-01-05 |
14/02/2214 February 2022 | Termination of appointment of Sally Anne Dapling as a secretary on 2022-01-05 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
12/06/2012 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN EDWIN DAPLING / 12/06/2020 |
12/06/2012 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN DAPLING / 12/06/2020 |
12/06/2012 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / SALLY ANNE DAPLING / 12/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 25 BEYON DRIVE CAM DURSLEY GLOS GL11 5JW |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
28/04/1528 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PARSHOTAM CHORT |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/11/138 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
08/11/138 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PARSHOTAM LAL CHORT / 19/09/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/10/1226 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM AVON HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE B60 3AR |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/11/103 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PARSHOTAM LAL CHORT / 28/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN DAPLING / 28/10/2009 |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM LADYBIRD HOUSE 26 THE AVENUE RUBERY BIRMINGHAM B45 9AL |
17/12/0817 December 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/02/0821 February 2008 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 7 MALVERN ROAD, ST JOHNS WORCESTER WORCESTERSHIRE WR2 4ZH |
31/10/0731 October 2007 | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/11/068 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/11/054 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
18/05/0518 May 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
02/02/042 February 2004 | FULL ACCOUNTS MADE UP TO 31/03/03 |
29/10/0329 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03 |
10/12/0210 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW DIRECTOR APPOINTED |
21/10/0221 October 2002 | NEW SECRETARY APPOINTED |
15/10/0215 October 2002 | DIRECTOR RESIGNED |
15/10/0215 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/10/0215 October 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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