IMPACT DATA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-15 with updates

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

05/02/245 February 2024 Termination of appointment of Mark Leonard Rogers as a director on 2023-12-31

View Document

05/02/245 February 2024 Appointment of Linn Sofi Helena Lundstedt as a director on 2023-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

23/12/2223 December 2022 Notification of a person with significant control statement

View Document

23/12/2223 December 2022 Cessation of Anil Kumar Agarwal as a person with significant control on 2022-10-04

View Document

20/10/2220 October 2022 Termination of appointment of Pankaj Suresh Kumar Aggarwal as a director on 2022-10-04

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Termination of appointment of Kattunga Srinivasa Rao as a director on 2022-10-04

View Document

20/10/2220 October 2022 Appointment of Ms Pernilla Marie Theresa Linden as a director on 2022-10-04

View Document

20/10/2220 October 2022 Appointment of Mr Oscar Kent Erik Warme as a director on 2022-10-04

View Document

20/10/2220 October 2022 Appointment of Mark Leonard Rogers as a director on 2022-10-04

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

21/01/2221 January 2022 Notification of Anil Kumar Agarwal as a person with significant control on 2019-09-24

View Document

21/01/2221 January 2022 Withdrawal of a person with significant control statement on 2022-01-21

View Document

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

View Accounts

07/04/217 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

15/02/2115 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RONALD JAMES PARKER / 15/02/2021

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

11/02/2111 February 2021 REGISTERED OFFICE CHANGED ON 11/02/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

11/02/2111 February 2021 Registered office address changed from , Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 2021-02-11

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 DIRECTOR APPOINTED PANKAJ SURESH KUMAR AGGARWAL

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANUPAM JINDAL

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/10/1916 October 2019 ADOPT ARTICLES 23/09/2019

View Document

15/10/1915 October 2019 CESSATION OF ROBERT JASON WILLIAMS AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF TRACY WILLIAMS AS A PSC

View Document

15/10/1915 October 2019 NOTIFICATION OF PSC STATEMENT ON 24/09/2019

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR KATTUNGA SRINIVASA RAO

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY WILLIAMS

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ANUPAM JINDAL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAMS

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

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

View Accounts

04/12/184 December 2018 DIRECTOR APPOINTED MR BENJAMIN RONALD JAMES PARKER

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 ADOPT ARTICLES 27/10/2017

View Document

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 Registered office address changed from , Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 2016-04-27

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB

View Document

25/04/1625 April 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON WILLIAMS / 01/11/2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY WILLIAMS / 01/11/2015

View Document

07/12/157 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

12/02/1412 February 2014 Registered office address changed from , 9 Wimpole Street, London, W1G 9SR on 2014-02-12

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JASON WILLIAMS / 01/11/2013

View Document

29/01/1429 January 2014 Annual return made up to 1 November 2013 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY WILLIAMS / 01/11/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

07/11/127 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/01/117 January 2011 30/11/10 STATEMENT OF CAPITAL GBP 1198

View Document

07/01/117 January 2011 06/04/10 STATEMENT OF CAPITAL GBP 2

View Document

10/11/1010 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR ROBERT JASON WILLIAMS

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED MRS TRACY WILLIAMS

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP UNITED KINGDOM

View Document

19/10/0919 October 2009 Registered office address changed from , Lower Ground Signet House, 49/51 Farringdon Road, London, EC1M 3JP, United Kingdom on 2009-10-19

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT PARRY

View Document

13/10/0913 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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