IMPACTUS DATA SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

09/05/249 May 2024 Notification of Nantwich Estates Limited as a person with significant control on 2024-04-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Director's details changed for Mr Harrison Guy Cramer on 2024-01-15

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Cessation of Gerrard Leslie Henry as a person with significant control on 2023-11-20

View Document

27/11/2327 November 2023 Termination of appointment of Gerrard Leslie Henry as a director on 2023-11-20

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 2 REGENT STREET KNUTSFORD CHESHIRE WA16 6GR

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076149630003

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076149630003

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076149630002

View Document

09/10/159 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076149630001

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED HARRISON GUY CRAMER

View Document

18/05/1518 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/11/1412 November 2014 SECRETARY APPOINTED MRS LYNN HANDSCOMB

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM C/O DAVID WILES ASSOCIATES THE COACH HOUSE 7 CARLTON DRIVE HEATON BRADFORD WEST YORKSHIRE BD9 4DL

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WILES

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/05/1312 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

16/06/1216 June 2012 SECRETARY APPOINTED MR DAVID PHILIP WILES

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/05/1215 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 26/04/11 STATEMENT OF CAPITAL GBP 3

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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