IMPACT FLUID SOLUTIONS (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Termination of appointment of Harnad Bhat as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Mahesh Gaur as a director on 2025-03-31

View Document

24/10/2424 October 2024 Cessation of Curtis William Huff as a person with significant control on 2024-06-12

View Document

24/10/2424 October 2024 Notification of Impact Fluid Solutions Lp as a person with significant control on 2016-04-06

View Document

27/08/2427 August 2024 Termination of appointment of Rodney James Uchytil as a director on 2024-08-02

View Document

27/08/2427 August 2024 Appointment of Mr Michael Edward Irausquin as a director on 2024-08-09

View Document

12/06/2412 June 2024 Termination of appointment of Curtis William Huff as a director on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of David Johnson as a director on 2024-06-12

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-12-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

25/04/2325 April 2023 Director's details changed for Mr Harnad Bhat on 2023-04-25

View Document

19/04/2319 April 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

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

View Accounts

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

View Accounts

05/06/205 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

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

View Accounts

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS WILLIAM HUFF

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADBURY

View Document

15/11/1815 November 2018 CESSATION OF ANDREW JAMES BRADBURY AS A PSC

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MR RODNEY JAMES UCHYTIL

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR HARNAD BHAT

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA MULLER

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED DR ANDREW BRADBURY

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GILMOUR

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM UNIT 8 WHEAL KITTY WORKSHOPS WHEAL KITTY ST AGNES CORNWALL TR5 0RD

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY PAUL REID

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED VIRGINIA MULLER

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR ALAN GILMOUR

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MR JUSTIN MCLELLAN

View Document

15/04/1115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS WILLIAM HUFF / 24/03/2011

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELIO SANTOS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL REID

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELIO MAURICIO RIBEIRO DOS SANTOS / 24/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM UNIT 8 WHEAL KITTY PHASE 2 INDUSTRIAL ESTATE ST AGNES CORNWALL TR5 0RD

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS WILLIAM HUFF / 24/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REID / 24/03/2010

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 252-256 KINGS ROAD READING BERKSHIRE RG1 4HP

View Document

24/03/0924 March 2009 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