IMPRESS SENSORS & SYSTEMS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

12/02/2512 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

26/03/2426 March 2024 Appointment of Mr Joseph Barberia as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

19/10/2219 October 2022

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

02/01/222 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

10/12/2110 December 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

15/01/1915 January 2019 SAIL ADDRESS CHANGED FROM: 7 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PE ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

18/10/1818 October 2018 CORPORATE SECRETARY APPOINTED SPEAFI SECRETARIAL LIMITED

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / CYNERGY3 COMPONENTS LIMITED / 17/09/2018

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, SECRETARY WILSONS (COMPANY SECRETARIES) LIMITED

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM ALEXANDRA HOUSE ST JOHNS STREET SALISBURY WILTSHIRE SP1 2SB ENGLAND

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES JAMSON / 01/01/2017

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES JAMSON / 01/01/2017

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/01/179 January 2017 CORPORATE SECRETARY APPOINTED WILSONS (COMPANY SECRETARIES) LIMITED

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 SAIL ADDRESS CREATED

View Document

28/01/1628 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043467380003

View Document

08/01/158 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/01/149 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043467380002

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM UNIT 6 MERCURY HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8PN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARC NOEL

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOCK

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR MARK CHARLES JAMSON

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAM DRURY

View Document

16/01/1316 January 2013 CORPORATE SECRETARY APPOINTED BARLOW ROBBINS SECRETARIAT LIMITED

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY MARC NOEL

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LOCK / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC ROGER NOEL / 01/10/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAM DRURY / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DUDLEY DRURY

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM UNIT 6B MERCURY HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8PN

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED STEPHEN JOHN LOCK

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY APPOINTED MARC ROGER NOEL

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 12 KIMBERLEY CLOSE READING BERKSHIRE RG1 6LA

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 40 STUKELEY ROAD BASINGSTOKE HAMPSHIRE RG21 8XE

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

04/02/034 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 19 THUMWOOD CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8TE

View Document

30/04/0230 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

21/01/0221 January 2002 S366A DISP HOLDING AGM 03/01/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED

View Document

03/01/023 January 2002 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