IMPACT TRAINING CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Unaudited abridged accounts made up to 2025-03-31 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/06/246 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/08/231 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 27/07/2327 July 2023 | Previous accounting period shortened from 2023-04-30 to 2023-03-31 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/01/2318 January 2023 | Director's details changed for Mrs Maureen Louise Di Felice on 2023-01-13 |
| 18/01/2318 January 2023 | Change of details for Mr Ronnie Viner as a person with significant control on 2023-01-13 |
| 18/01/2318 January 2023 | Change of details for Mrs Maureen Louise Di Felice as a person with significant control on 2023-01-13 |
| 18/01/2318 January 2023 | Director's details changed for Mr Ronnie Viner on 2023-01-13 |
| 18/01/2318 January 2023 | Registered office address changed from 22 Dundreggan Gardens Manchester Greater Manchester M20 2EH England to Flat 2, 129 Barlow Moor Road Manchester M20 2AJ on 2023-01-18 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 06/07/216 July 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/07/201 July 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/08/1913 August 2019 | 30/04/19 UNAUDITED ABRIDGED |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/07/1825 July 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS MAUREEN LOUISE DI FELICE / 26/10/2017 |
| 26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 47A PRESTWICH MANCHESTER GREATER MANCHESTER M25 0FG ENGLAND |
| 04/09/174 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O CHADWICK ACCOUNTANTS & AUDITORS LTD 16 MARKET STREET MARKET STREET BACUP LANCASHIRE OL13 8EZ |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 15/10/1615 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 26/06/1626 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 13/07/1513 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 18/06/1518 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 13/07/1413 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 07/06/147 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM C/O LARNER MURPHY ACCOUNTANTS BACUP HUB BURNLEY ROAD BACUP LANCASHIRE OL13 8AG ENGLAND |
| 02/07/132 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM BACUP OFFICE BACUP HUB BURNLEY ROAD BACUP LANCASHIRE BB4 8AG |
| 08/06/128 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 19/01/1219 January 2012 | REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 167 FOG LANE DIDSBURY MANCHESTER LANCASHIRE M20 6FJ |
| 19/01/1219 January 2012 | APPOINTMENT TERMINATED, SECRETARY JOHN BURKE |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 19/06/1119 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 18/06/1118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MAUREEN DI FELICE / 06/06/2011 |
| 18/06/1118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONNIE VINER / 06/06/2011 |
| 12/04/1112 April 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/06/1016 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RONNIE VINER / 28/04/2009 |
| 28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN DI FELICE / 28/04/2009 |
| 09/09/089 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 12/06/0812 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 02/07/072 July 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 06/07/066 July 2006 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
| 04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 10/06/0510 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
| 08/06/058 June 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 |
| 18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
| 22/04/0422 April 2004 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 |
| 24/07/0324 July 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 06/06/036 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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