L'IMPECCABLE SERVICES SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 01/11/241 November 2024 | Compulsory strike-off action has been suspended |
| 01/11/241 November 2024 | Compulsory strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 24/06/2424 June 2024 | Appointment of Pedro Cunha as a director on 2015-02-06 |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 21/06/2421 June 2024 | Micro company accounts made up to 2024-02-26 |
| 21/06/2421 June 2024 | Termination of appointment of Jose Fernando Dias Andrade Silva as a director on 2015-02-06 |
| 21/06/2421 June 2024 | Director's details changed for Mrs Ana Elizabeth Dias Andrade Silva on 2015-02-06 |
| 21/06/2421 June 2024 | Micro company accounts made up to 2023-02-26 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 26/02/2426 February 2024 | Annual accounts for year ending 26 Feb 2024 |
| 27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
| 18/07/2318 July 2023 | |
| 18/07/2318 July 2023 | Confirmation statement made on 2023-07-18 with updates |
| 30/06/2330 June 2023 | Notification of Francisco Stanio as a person with significant control on 2023-05-31 |
| 30/06/2330 June 2023 | Appointment of Francisco Stanio as a director on 2023-05-31 |
| 30/06/2330 June 2023 | Registered office address changed from Arch 19 - 20 Bondway Vauxhall London SW8 1SQ United Kingdom to 13 Stamford Close London N15 4PX on 2023-06-30 |
| 30/06/2330 June 2023 | Cessation of Antonio Andrade Da Silva as a person with significant control on 2023-05-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
| 03/05/233 May 2023 | |
| 03/05/233 May 2023 | Notification of Antonio Andrade Da Silva as a person with significant control on 2023-04-01 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with updates |
| 03/05/233 May 2023 | Cessation of Ana Elizabeth Dias Andrade Silva as a person with significant control on 2023-03-06 |
| 23/03/2323 March 2023 | Change of details for Mrs Ana Elizabeth Dias Andrade Silva as a person with significant control on 2023-03-06 |
| 22/03/2322 March 2023 | |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-02-27 |
| 26/02/2326 February 2023 | Annual accounts for year ending 26 Feb 2023 |
| 15/02/2315 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
| 27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
| 02/11/212 November 2021 | Termination of appointment of Ana Elizabeth Dias Andrade Silva as a director on 2021-10-11 |
| 02/11/212 November 2021 | |
| 12/10/2112 October 2021 | Director's details changed for Mrs Ana Elizabeth Dias Andrade Da Silva on 2021-10-11 |
| 11/10/2111 October 2021 | Notification of Ana Elizabeth Dias Andrade Silva as a person with significant control on 2021-10-11 |
| 11/10/2111 October 2021 | Appointment of Mrs Ana Elizabeth Dias Andrade Da Silva as a director on 2021-10-11 |
| 11/10/2111 October 2021 | |
| 11/10/2111 October 2021 | Cessation of Joao Aurelio Marques as a person with significant control on 2021-10-11 |
| 10/05/2110 May 2021 | |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 09/08/199 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA ELIZABETH DIAS ANDRADE SILVA |
| 06/04/186 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/04/2018 |
| 13/12/1713 December 2017 | 30/11/17 TOTAL EXEMPTION FULL |
| 05/12/175 December 2017 | PREVSHO FROM 27/02/2018 TO 30/11/2017 |
| 28/03/1728 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 27/02/16 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 04/11/164 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
| 05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 107 STEVENAGE ROAD LONDON SW6 6PA UNITED KINGDOM |
| 07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
| 04/05/164 May 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 03/05/163 May 2016 | FIRST GAZETTE |
| 27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
| 06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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