IMPERIUM INTEGRATION LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/03/2510 March 2025 | Registered office address changed from Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL England to Unit 4 the Old Bakehouse Nabbs Lane Slaithwaite Huddersfield HD7 5AT on 2025-03-10 |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-06-30 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-18 with updates |
28/08/2428 August 2024 | Registered office address changed from Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL England to Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL on 2024-08-28 |
28/08/2428 August 2024 | Confirmation statement made on 2023-09-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/09/2318 September 2023 | Registered office address changed from Unit16 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL on 2023-09-18 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/04/238 April 2023 | Total exemption full accounts made up to 2022-06-30 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
16/07/2116 July 2021 | Registered office address changed from Unit 1B New Street Slaithwaite Huddersfield HD7 5BB England to Unit16 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH on 2021-07-16 |
27/07/2027 July 2020 | ARTICLES OF ASSOCIATION |
27/07/2027 July 2020 | 29/06/20 STATEMENT OF CAPITAL GBP 80000 |
27/07/2027 July 2020 | STATEMENT OF COMPANY'S OBJECTS |
27/07/2027 July 2020 | ADOPT ARTICLES 29/06/2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
25/06/2025 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
04/09/194 September 2019 | REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 2E NEW STREET SLAITHWAITE HUDDERSFIELD HD7 5BB ENGLAND |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM WHITE REAPS INTAKE LANE HOLT HEAD HUDDERSFIELD WEST YORKSHIRE HD7 5TY |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/08/1625 August 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/08/1511 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/11/1217 November 2012 | DISS40 (DISS40(SOAD)) |
15/11/1215 November 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
13/11/1213 November 2012 | FIRST GAZETTE |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/08/112 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
24/05/1124 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY INKSTER / 14/07/2010 |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW NEIL INKSTER / 14/07/2010 |
20/08/1020 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
11/06/1011 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
08/06/108 June 2010 | FIRST GAZETTE |
30/07/0930 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | 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