IMPERIAL SOAP WORKS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Brandon Pilling as a person with significant control on 2025-03-31

View Document

01/08/251 August 2025 NewNotification of Astley (1919) Co Ltd as a person with significant control on 2025-03-31

View Document

21/05/2521 May 2025 Change of name notice

View Document

21/05/2521 May 2025 Certificate of change of name

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

01/10/241 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

24/11/2224 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

09/11/219 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK PILLING

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/01/1613 January 2016 AUDITOR'S RESIGNATION

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS ELIZABETH PILLING

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ARTHUR BAKER

View Document

05/03/135 March 2013 SECRETARY APPOINTED MR NIGEL DRINKWATER

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BAKER

View Document

24/09/1224 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

17/09/1017 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GRAHAM BAKER / 21/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARSHALL PILLING / 21/03/2010

View Document

28/10/0928 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BROWNLOW

View Document

02/06/092 June 2009 GBP IC 30640/26316 30/04/09 GBP SR 4324@1=4324

View Document

12/05/0912 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PILLING / 13/12/2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR KENNETH BROWNLOW

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR PATRICK MARSHALL PILLING

View Document

23/04/0823 April 2008 GBP IC 31100/30640 25/03/08 GBP SR 460@1=460

View Document

11/04/0811 April 2008 RE REPURCHASE 460 SHARES 24/03/2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

05/07/075 July 2007 APPROVAL PURCHASE SHARE 06/06/07

View Document

29/06/0729 June 2007 SHARES AGREEMENT OTC

View Document

21/05/0721 May 2007 £ NC 1000/31100 03/05/

View Document

21/05/0721 May 2007 NC INC ALREADY ADJUSTED 03/05/07

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document


More Company Information