IMPELLER ASSURANCE AND RESILIENCE LIMITED

Company Documents

DateDescription
27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/03/2427 March 2024 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Appointment of a voluntary liquidator

View Document

10/01/2310 January 2023 Liquidators' statement of receipts and payments to 2022-11-20

View Document

25/01/2225 January 2022 Liquidators' statement of receipts and payments to 2021-11-20

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM BARMSTON MERE TRAINING CENTRE NISSAN WAY BARMSTON MERE SUNDERLAND TYNE AND WEAR SR5 3QY

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MRS SARAH LOUISE GLENDINNING

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE HUNTER

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MARK BLANSHARD

View Document

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

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MS ADRIENNE ANN MCFARLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR JOHN BAINES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR WILLIAM PETER FATHERLEY

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MRS LOUISE HUNTER

View Document

23/07/1523 July 2015 ADOPT ARTICLES 02/07/2015

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM TIME CENTRAL 32 GALLOWGATE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4BF UNITED KINGDOM

View Document

12/02/1512 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED TIMEC 1482 LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

12/02/1512 February 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR RICHARD JONATHAN NEAL

View Document

04/12/144 December 2014 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