IMPERO SOLUTIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025

View Document

08/05/258 May 2025

View Document

08/05/258 May 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/258 May 2025

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

07/08/247 August 2024 Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 2024-08-06

View Document

07/08/247 August 2024 Appointment of Mr Michael Doherty as a director on 2024-08-06

View Document

01/07/241 July 2024 Termination of appointment of Nikki Annison as a director on 2024-05-31

View Document

01/07/241 July 2024 Appointment of Mr Gilbert Benjamin Kamieniecky as a director on 2024-06-06

View Document

01/07/241 July 2024 Appointment of Mr Tobias Hartmann as a director on 2024-06-06

View Document

11/04/2411 April 2024 Termination of appointment of Justin David Reilly as a director on 2024-03-25

View Document

04/03/244 March 2024 Registration of charge 061060130007, created on 2024-02-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/02/2428 February 2024 Cessation of Impero Holdings Ltd as a person with significant control on 2024-02-14

View Document

28/02/2428 February 2024 Cessation of Impala Bidco Limited as a person with significant control on 2024-02-14

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

20/03/2320 March 2023 Change of details for Impero Developments Ltd as a person with significant control on 2022-01-11

View Document

20/03/2320 March 2023 Change of details for Impero Holdings Ltd as a person with significant control on 2022-01-11

View Document

16/01/2316 January 2023 Termination of appointment of Fraser David Robert Crawford as a director on 2022-11-11

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

11/01/2211 January 2022 Registered office address changed from Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS to Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS on 2022-01-11

View Document

20/12/2120 December 2021 Registration of charge 061060130006, created on 2021-12-17

View Document

13/12/2113 December 2021 Satisfaction of charge 061060130005 in full

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR ROBERT POINTEN

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR JAMES GREW

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MISS NIKKI ANNISON

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR COLIN ALEXANDER GARRETT

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR DARREN FORSTER

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR SAMUEL WILLIAM DAVID PEMBERTON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VALENTINE

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061060130004

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061060130003

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR SASHAH EFTEKHAR-KHONSSARI

View Document

12/03/1512 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL VALENTINE / 12/03/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM
21 JUBILEE DRIVE
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5XS

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY LEE TUCK

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM
11 HIGH STREET, RUDDINGTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6DT

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED ANDREW SMITH

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR SASHAH JAMES EFTEKHAR-KHONSSARI

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR LEE TUCK

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR HAMID KHAKBIZ

View Document

04/06/144 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061060130002

View Document

04/06/144 June 2014 ADOPT ARTICLES 22/05/2014

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 061060130001

View Document

02/05/142 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN VALENTINE / 13/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 AGREEMENT FOR TRANSFER OF SHARES/APPT DIRECTOR 05/04/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED HAMID REZA KHAKBIZ

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID TUCK / 11/02/2010

View Document

30/03/1030 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE DAVID TUCK / 11/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN VALENTINE / 11/02/2010

View Document

29/03/1029 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1023 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 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