IMPREZA COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/09/2430 September 2024 Memorandum and Articles of Association

View Document

30/09/2430 September 2024 Resolutions

View Document

30/09/2430 September 2024 Statement of company's objects

View Document

27/09/2427 September 2024 Termination of appointment of Stewart Kenneth Taylor as a director on 2024-09-27

View Document

25/09/2425 September 2024 Alterations to floating charge SC1901150003

View Document

21/09/2421 September 2024 Alterations to floating charge SC1901150002

View Document

13/08/2413 August 2024 Change of details for Mr Dean Allen Deacon as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

26/07/2426 July 2024 Satisfaction of charge SC1901150001 in full

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Change of details for Mr Stewart Kenneth Taylor as a person with significant control on 2023-07-09

View Document

14/08/2314 August 2023 Change of details for Mr Dean Allen Deacon as a person with significant control on 2023-07-09

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

21/10/2121 October 2021 Appointment of Mr Sean Russell Ernstzen as a director on 2021-10-01

View Document

15/06/2115 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART KENNETH TAYLOR / 26/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN ALLEN DEACON / 26/10/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ALLEN DEACON / 20/10/2020

View Document

20/10/2020 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART KENNETH TAYLOR / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH TAYLOR / 20/10/2020

View Document

17/09/2017 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

19/08/1919 August 2019 ADOPT ARTICLES 08/08/2019

View Document

19/08/1919 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ALLEN DEACON / 16/11/2017

View Document

14/11/1714 November 2017 CESSATION OF DEAN ALLEN DEACON AS A PSC

View Document

14/11/1714 November 2017 CESSATION OF STEWART KENNETH TAYLOR AS A PSC

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ALLEN DEACON / 10/11/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART KENNETH TAYLOR

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN ALLEN DEACON

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1901150001

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN ALLEN DEACON / 14/01/2017

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/10/1430 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/03/1228 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 10

View Document

17/10/1117 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/10/1013 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ALLEN DEACON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART KENNETH TAYLOR / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 39 PALMERSTON PLACE EDINBURGH EH12 5AU

View Document

25/10/0725 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 £ NC 3/100 08/06/06

View Document

15/06/0615 June 2006 NC INC ALREADY ADJUSTED 08/06/06

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: IVYBANK HOUSE, MONIMAIL ROAD COLLESSIE CUPAR FIFE KY15 7RQ

View Document

17/03/0617 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 317A BLACKNESS ROAD DUNDEE ANGUS DD2 1SH

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: UNIT 3 PROSPECT III BUSINESS CENTRE TECHNOLOGY PARK DUNDEE ANGUS DD2 1SW

View Document

18/04/0318 April 2003 £ NC 2/3 19/03/03

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 19/03/03

View Document

28/03/0328 March 2003 S366A DISP HOLDING AGM 02/03/99

View Document

07/01/037 January 2003 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 18 CHARLOTTE STREET PERTH PERTHSHIRE PH1 5LL

View Document

14/11/0214 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

02/09/002 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 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