IMPEL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/10/242 October 2024 | Confirmation statement made on 2024-09-29 with no updates |
07/05/247 May 2024 | Total exemption full accounts made up to 2023-10-31 |
24/04/2424 April 2024 | Appointment of Mr Andrew Dennis Cowdery as a director on 2024-04-10 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-29 with updates |
28/02/2228 February 2022 | Termination of appointment of Deane Anthony Lipscombe as a director on 2022-02-28 |
08/02/228 February 2022 | Amended total exemption full accounts made up to 2020-10-31 |
11/11/2111 November 2021 | Confirmation statement made on 2021-09-29 with updates |
11/11/2111 November 2021 | Change of details for Mr Charles Ludovic Maling Grant as a person with significant control on 2021-09-29 |
11/11/2111 November 2021 | Director's details changed for Charles Ludovic Maling Grant on 2021-09-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/02/2126 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LUDOVIC MALING GRANT / 09/10/2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LUDOVIC MALING GRANT / 09/10/2019 |
16/08/1916 August 2019 | DIRECTOR APPOINTED MR DEANE ANTHONY LIPSCOMBE |
08/08/198 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | DISS40 (DISS40(SOAD)) |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/08/1831 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
03/11/173 November 2017 | CESSATION OF ALAN ROBERT BRIAN SMITH AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/09/1529 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES LUDOVIC MALING GRANT / 28/09/2015 |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT BRIAN SMITH / 28/09/2015 |
29/09/1529 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LUDOVIC MALING GRANT / 28/09/2015 |
29/09/1529 September 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/12/127 December 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/09/1212 September 2012 | 05/09/12 STATEMENT OF CAPITAL GBP 306 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | DIRECTOR APPOINTED MR ALAN JOHN MATHEWS |
31/10/1131 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/12/108 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LUDOVIC MALING GRANT / 01/10/2009 |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT BRIAN SMITH / 01/10/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
18/08/0618 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/10/0513 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/05/059 May 2005 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | £ NC 100/900 03/01/03 |
30/09/0430 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
08/01/048 January 2004 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | COMPANY NAME CHANGED APTON TOOLS LIMITED CERTIFICATE ISSUED ON 22/01/03 |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
17/01/0317 January 2003 | SECRETARY RESIGNED |
02/10/022 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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