IMPORT PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-20 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
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 |
08/04/248 April 2024 | Appointment of Miss Marianne Evans as a director on 2024-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Change of details for Miss Marianne Evans as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Change of details for Miss Rachel Evans as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
01/04/211 April 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/09/2029 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIANNE EVANS |
26/06/2026 June 2020 | DIRECTOR APPOINTED MISS MARIANNE EVANS |
26/06/2026 June 2020 | DIRECTOR APPOINTED MR BARRY EVANS |
26/06/2026 June 2020 | APPOINTMENT TERMINATED, SECRETARY FREDA PRICE |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
05/06/205 June 2020 | SECRETARY'S CHANGE OF PARTICULARS / FREDA CLARICE PRICE / 05/06/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE EVANS / 06/02/2018 |
22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR FREDA PRICE |
06/02/176 February 2017 | APPOINTMENT TERMINATED, DIRECTOR BARRY PRICE |
06/02/176 February 2017 | DIRECTOR APPOINTED MRS VALERIE ANNE EVANS |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/02/1524 February 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
20/05/1120 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY PRICE / 01/10/2009 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FREDA CLARICE PRICE / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
20/12/0520 December 2005 | REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 4TH FLOOR SITWELL HOUSE SITWELL STREET DERBY DERBYSHIRE DE1 2JT |
25/07/0525 July 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
10/06/0410 June 2004 | NEW SECRETARY APPOINTED |
10/06/0410 June 2004 | DIRECTOR RESIGNED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
10/06/0410 June 2004 | SECRETARY RESIGNED |
20/05/0420 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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