IMPACT WEB SOLUTIONS LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FIRST GAZETTE

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/04/1626 April 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM C/O ROGER BUTTON 1 ROEBUCK ROAD CHESSINGTON SURREY KT9 1EU ENGLAND

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 1ST FLOOR LEFT TOWN ENTRANCE THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX

View Document

16/12/1416 December 2014 FIRST GAZETTE

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTON

View Document

23/06/1323 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

23/06/1323 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTON

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR GILES ANDREW FRASER BUTTON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY BUTTON LIMITED

View Document

20/06/1120 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUTTON / 17/06/2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM, ARCADE PHARMACY THE ARCADE, LITTLEHAMPTON, WEST SUSSEX, BN17 5AB, UNITED KINGDOM

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANDREW FRASER BUTTON / 03/06/2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUTTON LIMITED / 01/06/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUTTON / 12/04/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN BUTTON / 22/07/2010

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED GILES ANDREW FRASER BUTTON

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/03/1029 March 2010 COMPANY NAME CHANGED TIMOTHY WHITES & TAYLOR LIMITED CERTIFICATE ISSUED ON 29/03/10

View Document

04/03/104 March 2010 CHANGE OF NAME 10/02/2010

View Document

05/12/095 December 2009 DISS40 (DISS40(SOAD))

View Document

04/12/094 December 2009 Annual return made up to 10 June 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

15/06/0915 June 2009 SECRETARY APPOINTED BUTTON LIMITED

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/06/0915 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM, ARCADE PHARMACY THE ARCADE, LITTLEHAMPTON, WEST SUSSEX, BN17 5AB

View Document

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

View Document

14/06/0914 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BROCK

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY SIOBHAN APPLEBY

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID APPLEBY

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM, THE OLD MALTHCUSE, 33 HIGH STREET, SELSEY, WEST SUSSEX, PO20 0RB

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0521 December 2005 CAP DIV 800 & 100 ORD S 02/12/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 1 HIGH STREET, PETERSFIELD, HAMPSHIRE, GU32 3JT

View Document

20/07/0520 July 2005 COMPANY NAME CHANGED APPLEBY & BROCK LIMITED CERTIFICATE ISSUED ON 20/07/05

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

21/06/0521 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0510 June 2005 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