IMPORT PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-20 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 18 st. Christophers Way Pride Park Derby DE24 8JY to Charlotte House Stanier Way the Wyvern Business Park Derby DE21 6BF on 2024-05-20

View Document

08/04/248 April 2024 Appointment of Miss Marianne Evans as a director on 2024-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Change of details for Miss Marianne Evans as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Change of details for Miss Rachel Evans as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARIANNE EVANS

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MISS MARIANNE EVANS

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR BARRY EVANS

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, SECRETARY FREDA PRICE

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

05/06/205 June 2020 SECRETARY'S CHANGE OF PARTICULARS / FREDA CLARICE PRICE / 05/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE EVANS / 06/02/2018

View Document

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR FREDA PRICE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY PRICE

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS VALERIE ANNE EVANS

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

27/05/1027 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY PRICE / 01/10/2009

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDA CLARICE PRICE / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DERBYSHIRE DE1 2JT

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 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