IMPERIAL SOAP WORKS LTD
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Cessation of Brandon Pilling as a person with significant control on 2025-03-31 |
01/08/251 August 2025 New | Notification of Astley (1919) Co Ltd as a person with significant control on 2025-03-31 |
21/05/2521 May 2025 | Change of name notice |
21/05/2521 May 2025 | Certificate of change of name |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
01/10/241 October 2024 | Group of companies' accounts made up to 2023-12-31 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
11/10/2311 October 2023 | Group of companies' accounts made up to 2022-12-31 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
24/11/2224 November 2022 | Group of companies' accounts made up to 2021-12-31 |
09/11/219 November 2021 | Group of companies' accounts made up to 2020-12-31 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
07/10/187 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
12/06/1812 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK PILLING |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
09/10/179 October 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
09/10/169 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
18/04/1618 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
13/01/1613 January 2016 | AUDITOR'S RESIGNATION |
04/10/154 October 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
17/04/1517 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
26/09/1426 September 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
17/04/1417 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
01/10/131 October 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
16/04/1316 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
28/03/1328 March 2013 | DIRECTOR APPOINTED MRS ELIZABETH PILLING |
05/03/135 March 2013 | APPOINTMENT TERMINATED, SECRETARY ARTHUR BAKER |
05/03/135 March 2013 | SECRETARY APPOINTED MR NIGEL DRINKWATER |
05/03/135 March 2013 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BAKER |
24/09/1224 September 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
17/04/1217 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
04/10/114 October 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
15/04/1115 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
17/09/1017 September 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
14/04/1014 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR GRAHAM BAKER / 21/03/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARSHALL PILLING / 21/03/2010 |
28/10/0928 October 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR KENNETH BROWNLOW |
02/06/092 June 2009 | GBP IC 30640/26316 30/04/09 GBP SR 4324@1=4324 |
12/05/0912 May 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PILLING / 13/12/2008 |
08/04/098 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
16/09/0816 September 2008 | DIRECTOR APPOINTED MR KENNETH BROWNLOW |
16/09/0816 September 2008 | DIRECTOR APPOINTED MR PATRICK MARSHALL PILLING |
23/04/0823 April 2008 | GBP IC 31100/30640 25/03/08 GBP SR 460@1=460 |
11/04/0811 April 2008 | RE REPURCHASE 460 SHARES 24/03/2008 |
08/04/088 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
31/12/0731 December 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
05/07/075 July 2007 | APPROVAL PURCHASE SHARE 06/06/07 |
29/06/0729 June 2007 | SHARES AGREEMENT OTC |
21/05/0721 May 2007 | £ NC 1000/31100 03/05/ |
21/05/0721 May 2007 | NC INC ALREADY ADJUSTED 03/05/07 |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/03/0721 March 2007 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB |
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