IMPASEC LTD

Company Documents

DateDescription
30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registered office address changed from Suite 203D 30 Millbank London SW1P 4DU England to 1 Cornhill London EC3V 3nd on 2024-09-03

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/08/2430 August 2024 Register(s) moved to registered inspection location Russet House Trampers Lane North Boarhunt Fareham PO17 6DQ

View Document

30/08/2430 August 2024 Register inspection address has been changed from Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN England to Russet House Trampers Lane North Boarhunt Fareham PO17 6DQ

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

29/08/2329 August 2023 Register(s) moved to registered office address Suite 203D 30 Millbank London SW1P 4DU

View Document

23/08/2323 August 2023 Withdrawal of the directors' residential address register information from the public register

View Document

16/05/2316 May 2023 Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB England to Suite 203D 30 Millbank London SW1P 4DU on 2023-05-16

View Document

27/03/2327 March 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2023-03-27

View Document

27/03/2327 March 2023 Change of details for Mr Matthew James Williams as a person with significant control on 2022-11-24

View Document

13/03/2313 March 2023 Director's details changed for Mr Matthew James Williams on 2022-11-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Change of details for Mr Matthew James Williams as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Register(s) moved to registered inspection location Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN

View Document

11/11/2211 November 2022 Register inspection address has been changed to Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN

View Document

10/11/2210 November 2022 Directors' register information at 2022-11-10 on withdrawal from the public register

View Document

10/11/2210 November 2022 Change of details for Mr Nicholas John Cutmore as a person with significant control on 2022-11-07

View Document

10/11/2210 November 2022 Withdrawal of the directors' register information from the public register

View Document

10/11/2210 November 2022 Change of details for Captain Paul Gustaaf Schoneveld as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Mr Nicholas John Cutmore as a director on 2022-11-07

View Document

07/11/227 November 2022 Appointment of Captain Paul Gustaaf Schoneveld as a director on 2022-11-07

View Document

07/11/227 November 2022 Elect to keep the directors' register information on the public register

View Document

07/11/227 November 2022 Elect to keep the directors' residential address register information on the public register

View Document

07/11/227 November 2022 Notification of Paul Gustaaf Schoneveld as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Notification of Nicholas John Cutmore as a person with significant control on 2022-11-07

View Document

01/11/221 November 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-10-19

View Document

05/10/225 October 2022 Current accounting period extended from 2022-10-01 to 2022-12-31

View Document


More Company Information