IMPERIAL CONTRACTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/08/209 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

21/10/1921 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

09/08/179 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/11/1322 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

16/07/1316 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 COMPANY NAME CHANGED IMPERIAL LEADWORK LIMITED CERTIFICATE ISSUED ON 08/05/13

View Document

04/02/134 February 2013 CHANGE OF NAME 28/01/2013

View Document

04/02/134 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1323 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

20/06/1220 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEORGE LANE / 17/12/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH LANE / 17/12/2009

View Document

13/01/1013 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

29/01/0929 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER LANE / 24/06/2008

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LANE / 24/06/2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 14 RIVERSIDE ROAD SHOREHAM BEACH SHOREHAM BY SEA WEST SUSSEX BN43 5RB

View Document

09/02/079 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/05/0427 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/046 May 2004 COMPANY NAME CHANGED GLOBAL STUDIES LIMITED CERTIFICATE ISSUED ON 06/05/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: GLOBAL HSE 58 NEPTUNE CT BRIGHTON MARINA BRIGHTON EAST SUSSEX SN2 5SN

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 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