IMPACT UTILITIES LIMITED

Company Documents

DateDescription
10/07/2410 July 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

04/04/244 April 2024 Termination of appointment of Angela Frances Mckay as a director on 2023-02-01

View Document

15/06/2315 June 2023 Director's details changed for Mrs Angela Frances Mckay on 2023-06-02

View Document

19/05/2319 May 2023 Statement of affairs

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 21 Highfield Road Dartford Kent DA1 2JS on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

12/12/2212 December 2022 Registered office address changed from Southlands Woolmongers Lane Ingatestone Essex CM4 0JX to 50 Princes Street Ipswich IP1 1RJ on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Angela Frances Mckay on 2022-12-12

View Document

09/12/229 December 2022 Cessation of Sam Ian Mckay as a person with significant control on 2022-05-16

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

14/02/1914 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

09/08/169 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 2

View Document

09/08/169 August 2016 09/08/16 STATEMENT OF CAPITAL GBP 3

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FRANCES MCKAY / 09/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3PJ UNITED KINGDOM

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/05/1516 May 2015 CURREXT FROM 30/04/2015 TO 31/07/2015

View Document

14/05/1514 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 COMPANY NAME CHANGED MCKAYS UTILITIES LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

02/04/142 April 2014 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