IMPACT MAIL AND PRINT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Sub-division of shares on 2025-02-13

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

19/02/2519 February 2025 Cessation of Mark Robert Richardson as a person with significant control on 2025-02-13

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Mark Robert Richardson as a secretary on 2024-04-24

View Document

02/05/242 May 2024 Termination of appointment of Mark Robert Richardson as a director on 2024-04-24

View Document

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

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

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

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

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

View Accounts

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

07/02/227 February 2022 Satisfaction of charge 13 in full

View Document

07/02/227 February 2022 Satisfaction of charge 11 in full

View Document

07/02/227 February 2022 Satisfaction of charge 12 in full

View Document

07/02/227 February 2022 Satisfaction of charge 10 in full

View Document

07/02/227 February 2022 Satisfaction of charge 9 in full

View Document

07/02/227 February 2022 Satisfaction of charge 8 in full

View Document

07/02/227 February 2022 Satisfaction of charge 6 in full

View Document

07/02/227 February 2022 Satisfaction of charge 4 in full

View Document

07/02/227 February 2022 Satisfaction of charge 5 in full

View Document

07/02/227 February 2022 Satisfaction of charge 3 in full

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

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

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

20/07/2020 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT RICHARDSON / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERRENCE SHERWOOD / 16/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT RICHARDSON / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERRENCE SHERWOOD / 17/07/2020

View Document

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

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT RICHARDSON / 21/12/2017

View Document

22/12/1722 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ROBERT RICHARDSON / 21/12/2017

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRENCE SHERWOOD / 07/11/2015

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

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

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

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

View Accounts

06/11/126 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/111 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/10/1020 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT RICHARDSON / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TERRENCE SHERWOOD / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

22/06/0922 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

15/06/0915 June 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: HORTON COURT 30 HORTON WOOD 5O TELFORD SHROPSHIRE TF1 4GY

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/068 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/05/019 May 2001 REGISTERED OFFICE CHANGED ON 09/05/01 FROM: UNIT 26 ST GEORGES ROAD INDUSTRIAL EST, DONNINGTON TELFORD SALOP TF2 7QZ

View Document

14/04/0114 April 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 12-14 ST MARY'S STREET NEWPORT SALOP TF10 7AB

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 COMPANY NAME CHANGED IMPACT MAILING LIMITED CERTIFICATE ISSUED ON 01/12/98

View Document

24/11/9824 November 1998 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