IMPACT APPLICATIONS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN DICKINSON

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR JOHN ADLER ENSIGN

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, SECRETARY KARENJEET SHOWKER

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR HAYWOOD CHAPMAN

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED MR ROMAN TELERMAN

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY HELEN GRIFFITHS

View Document

26/07/1926 July 2019 SECRETARY APPOINTED MS KARENJEET KAUR SHOWKER

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MRS HELEN GRIFFITHS

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY HAYWOOD CHAPMAN

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVINDER SANGHERA

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR DEAN ROBERT DICKINSON

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 PREVEXT FROM 30/08/2015 TO 28/02/2016

View Document

09/12/159 December 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 040487500003

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN TAYLOR

View Document

26/08/1526 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN TAYLOR

View Document

25/08/1525 August 2015 SECRETARY APPOINTED MR HAYWOOD CHAPMAN

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK COWLEY ROAD CAMBRIDGE CB4 0WZ ENGLAND

View Document

09/07/159 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040487500003

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WV10 9RU

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR ANDREW IAN SMITH

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MS DAVINDER KAUR SANGHERA

View Document

02/06/152 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 326.2578

View Document

02/06/152 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 326.2578

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PINNER

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CRESSWELL

View Document

27/05/1527 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER TAYLOR / 23/08/2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES PINNER / 23/08/2011

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER TAYLOR / 18/07/2011

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRESSWELL / 23/08/2011

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PINNER

View Document

29/05/1129 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHRISTOPHER TAYLOR / 01/10/2009

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BAILEY / 01/10/2009

View Document

15/10/1015 October 2010 31/03/10 STATEMENT OF CAPITAL GBP 326.2578

View Document

15/10/1015 October 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 26/07/09 FULL LIST AMEND

View Document

09/04/109 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0922 October 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT SMITH

View Document

21/12/0821 December 2008 PREVEXT FROM 30/06/2008 TO 30/08/2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/07/08; CHANGE OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED MICHAEL DAVID BAILEY

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

24/11/0624 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS; AMEND

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/08/0623 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 S-DIV 14/10/05

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 COMPANY NAME CHANGED TAYLOR SMITH TECHNOLOGIES LIMITE D CERTIFICATE ISSUED ON 14/11/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM: OLD FALLINGS HALL OLD FALLINGS LANE WOLVERHAMPTON WEST MIDLANDS WV10 8BL

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

17/08/0017 August 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

08/08/008 August 2000 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