IMPOSSIBLE FACTUAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-31 with no updates |
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-05-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
30/04/2430 April 2024 | Compulsory strike-off action has been discontinued |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-05-31 |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-05-31 |
15/12/2215 December 2022 | Satisfaction of charge 058332080003 in full |
15/12/2215 December 2022 | Satisfaction of charge 058332080004 in full |
18/11/2218 November 2022 | Registration of charge 058332080004, created on 2022-11-11 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058332080003 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | PREVSHO FROM 27/05/2019 TO 26/05/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 26-27 BEDFORD SQUARE LONDON WC1B 3HP |
01/03/191 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/07/161 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/02/165 February 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOODING |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 26-27 BEDFORD SQUARE BEDFORD SQUARE LONDON WC1B 3HP ENGLAND |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
20/05/1520 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058332080002 |
19/05/1519 May 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 11C GOWER MEWS LONDON WC1E 6HP |
02/02/152 February 2015 | AUDITOR'S RESIGNATION |
30/01/1530 January 2015 | RESIGNATION OF AUDITORS |
14/07/1414 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR PAUL WOODING |
20/03/1420 March 2014 | DIRECTOR APPOINTED MR STEVEN MAHER |
18/03/1418 March 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/03/1418 March 2014 | 07/03/14 STATEMENT OF CAPITAL GBP 1000 |
13/03/1413 March 2014 | COMPANY NAME CHANGED FIRESTEP LIMITED CERTIFICATE ISSUED ON 13/03/14 |
06/03/146 March 2014 | CHANGE OF NAME 24/02/2014 |
04/03/144 March 2014 | FULL ACCOUNTS MADE UP TO 31/05/13 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1ST FLOOR 58 DAVIES STREET LONDON W1K 5JF UNITED KINGDOM |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 058332080001 |
15/07/1315 July 2013 | APPOINTMENT TERMINATED, SECRETARY SHERYL TRINH |
07/06/137 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
28/02/1328 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
20/12/1220 December 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOYLE |
20/12/1220 December 2012 | APPOINTMENT TERMINATED, DIRECTOR KARL WOOLLEY |
20/12/1220 December 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MAHER |
17/09/1217 September 2012 | AUDITOR'S RESIGNATION |
06/07/126 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
02/05/122 May 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
27/04/1227 April 2012 | SECOND FILING WITH MUD 31/05/11 FOR FORM AR01 |
29/02/1229 February 2012 | PREVSHO FROM 31/05/2011 TO 27/05/2011 |
01/02/121 February 2012 | DIRECTOR APPOINTED MR KARL ADAM WOOLLEY |
29/06/1129 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
01/03/111 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
11/01/1111 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / SHERYL ELLEN TRINH / 20/09/2010 |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 1ST FLOOR ASHLEY HOUSE 12 GREAT PORTLAND STREET LONDON W1W 8QN |
30/09/1030 September 2010 | STATEMENT 519 |
10/08/1010 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/03/102 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
29/06/0929 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
23/09/0823 September 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR JASPER JAMES |
27/08/0827 August 2008 | REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 29 WYCLIFFE ROAD MANCHESTER LANCASHIRE M41 5AH |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | NEW DIRECTOR APPOINTED |
02/01/082 January 2008 | SECRETARY RESIGNED |
19/12/0719 December 2007 | NEW SECRETARY APPOINTED |
01/08/071 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
18/12/0618 December 2006 | COMPANY NAME CHANGED NICKLE SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/06 |
14/12/0614 December 2006 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IMPOSSIBLE FACTUAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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