IMPACT COMPUTING & CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Change of share class name or designation

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE COOPER

View Document

03/01/193 January 2019 ADOPT ARTICLES 14/12/2018

View Document

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 ADOPT ARTICLES 20/11/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR RICHARD GREGSON

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MISS LOUISE COOPER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM KARLYNDA PRESTON NEW ROAD NEWTON PRESTON LANCASHIRE PR4 3RE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM GREGSON

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR ADAM GREGSON

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR GAVIN STONE

View Document

15/04/1415 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/01/1227 January 2012 ALTER ARTICLES 06/01/2012

View Document

27/01/1227 January 2012 ARTICLES OF ASSOCIATION

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREGSON / 01/01/2010

View Document

06/04/106 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTLEY

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR WILLIAM REGINALD HARTLEY

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY ADAM GREGSON

View Document

13/06/0813 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 SECRETARY APPOINTED MR ADAM GREGSON

View Document

07/04/087 April 2008 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/06/073 June 2007 SECRETARY RESIGNED

View Document

03/06/073 June 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: OAKMOUNT PRESTON NEW ROAD NEWTON WITH SCALES PRESTON LANCASHIRE PR4 3RE

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: OAKMOUNT, PRESTON NEW RD NEWTON WITH SCALES PRESTON PR4 3RE

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 COMPANY NAME CHANGED SEAHEAD LTD CERTIFICATE ISSUED ON 07/06/01

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

06/04/016 April 2001 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