IMPACT MANAGEMENT AND SERVICE SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 25/07/2425 July 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-01-31 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 24/02/2324 February 2023 | Total exemption full accounts made up to 2022-09-30 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 24/10/2224 October 2022 | Termination of appointment of James Randolph Earl of Lindsay as a director on 2022-10-24 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 07/05/227 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 04/12/204 December 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 25/04/1925 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 15/09/1815 September 2018 | DISS40 (DISS40(SOAD)) |
| 14/09/1814 September 2018 | 30/09/17 UNAUDITED ABRIDGED |
| 14/08/1814 August 2018 | FIRST GAZETTE |
| 09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 12 PARKSIDE EAST ACTON LANE LONDON W3 7LB UNITED KINGDOM |
| 08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHAD LEO WILLIAMS / 07/03/2018 |
| 07/03/187 March 2018 | CESSATION OF CHAD LEO WILLIAMS AS A PSC |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
| 05/12/175 December 2017 | FIRST GAZETTE |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 12/09/1612 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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