IMPERIAL CONTRACT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
26/07/2426 July 2024 | Termination of appointment of Christof Whirling as a director on 2023-04-09 |
26/07/2426 July 2024 | Notification of Mikhail Novikov as a person with significant control on 2019-07-01 |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
11/04/2411 April 2024 | Voluntary strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
17/03/2417 March 2024 | Application to strike the company off the register |
15/03/2415 March 2024 | Appointment of Mr Christof Whirling as a director on 2023-04-09 |
15/03/2415 March 2024 | Termination of appointment of Benjamin Anthony Eustace as a director on 2023-09-08 |
15/03/2415 March 2024 | Cessation of Benjamin Anthony Eustace as a person with significant control on 2023-08-10 |
14/03/2414 March 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2024-03-14 |
04/03/244 March 2024 | Registered office address changed from Suite 7, 1st Floor Ideas House, Station Estate Eastwood Close London E18 1BY England to 128 City Road London EC1V 2NX on 2024-03-04 |
21/02/2421 February 2024 | Notification of Christof Whirling as a person with significant control on 2023-03-06 |
13/07/2313 July 2023 | Registered office address changed from 128 City Road London EX1V 2NX England to Suite 7, 1st Floor Ideas House, Station Estate Eastwood Close London E18 1BY on 2023-07-13 |
25/05/2325 May 2023 | Cessation of Lee Robert Collins as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Appointment of Mr Benjamin Anthony Eustace as a director on 2023-05-25 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
25/05/2325 May 2023 | Notification of Benjamin Anthony Eustace as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Termination of appointment of Lee Robert Collins as a director on 2023-05-25 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-07-31 |
28/02/2328 February 2023 | Notification of Lee Robert Collins as a person with significant control on 2023-02-27 |
28/02/2328 February 2023 | Appointment of Mr Lee Robert Collins as a director on 2023-02-27 |
28/02/2328 February 2023 | Registered office address changed from 5 Jubilee Court Dunmow Essex CM6 1DY England to 128 City Road London EX1V 2NX on 2023-02-28 |
28/02/2328 February 2023 | Cessation of Matt West as a person with significant control on 2023-02-27 |
28/02/2328 February 2023 | Termination of appointment of Matt West as a director on 2023-02-27 |
08/12/228 December 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/03/223 March 2022 | Registered office address changed from 9 Park Lane Business Centre Park Lane Langham Colchester CO4 5WR England to 5 Jubilee Court Dunmow Essex CM6 1DY on 2022-03-03 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
21/07/2121 July 2021 | Compulsory strike-off action has been suspended |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 215 WATER HOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE UNITED KINGDOM |
02/07/182 July 2018 | 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