IMPACT VEHICLE MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 24/05/2524 May 2025 | Confirmation statement made on 2025-05-24 with updates |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 30/10/2430 October 2024 | Compulsory strike-off action has been discontinued |
| 29/10/2429 October 2024 | Micro company accounts made up to 2023-05-31 |
| 07/08/247 August 2024 | Compulsory strike-off action has been suspended |
| 30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
| 20/05/2420 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with updates |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
| 17/02/2317 February 2023 | Micro company accounts made up to 2022-05-31 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
| 21/06/2121 June 2021 | Micro company accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | DISS40 (DISS40(SOAD)) |
| 24/02/2124 February 2021 | DISS40 (DISS40(SOAD)) |
| 23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
| 23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM 46A STATION ROAD HARROW HA2 7SE |
| 12/02/2112 February 2021 | REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 58 ABBEYDALE ROAD SHEFFIELD SOUTH YORKSHIRE S7 1FD |
| 12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/11/203 November 2020 | FIRST GAZETTE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 04/07/184 July 2018 | DISS40 (DISS40(SOAD)) |
| 03/07/183 July 2018 | FIRST GAZETTE |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
| 10/02/1710 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/04/1624 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/04/1521 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
| 15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
| 20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ABDUL NAHEEM |
| 20/05/1420 May 2014 | APPOINTMENT TERMINATED, DIRECTOR FARHANA MAHBOOB |
| 19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ABDUL NAHEEM |
| 19/05/1419 May 2014 | APPOINTMENT TERMINATED, DIRECTOR FARHANA MAHBOOB |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 05/06/135 June 2013 | DIRECTOR APPOINTED MISS FARHANA MAHBOOB |
| 10/05/1310 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
| 14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 03/01/133 January 2013 | PREVEXT FROM 30/04/2012 TO 31/05/2012 |
| 16/05/1216 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
| 04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 133 ABBEYDALE RD SHEFFIELD SOUTH YORKSHIRE S7 1FE ENGLAND |
| 09/01/129 January 2012 | DIRECTOR APPOINTED ABDUL NAHEEM |
| 14/04/1114 April 2011 | 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