IMPERIAL CONTRACT SOLUTIONS LTD

Company Documents

DateDescription
26/07/2426 July 2024 Termination of appointment of Christof Whirling as a director on 2023-04-09

View Document

26/07/2426 July 2024 Notification of Mikhail Novikov as a person with significant control on 2019-07-01

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

11/04/2411 April 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

17/03/2417 March 2024 Application to strike the company off the register

View Document

15/03/2415 March 2024 Appointment of Mr Christof Whirling as a director on 2023-04-09

View Document

15/03/2415 March 2024 Termination of appointment of Benjamin Anthony Eustace as a director on 2023-09-08

View Document

15/03/2415 March 2024 Cessation of Benjamin Anthony Eustace as a person with significant control on 2023-08-10

View Document

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

View Document

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

View Document

21/02/2421 February 2024 Notification of Christof Whirling as a person with significant control on 2023-03-06

View Document

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

View Document

25/05/2325 May 2023 Cessation of Lee Robert Collins as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Benjamin Anthony Eustace as a director on 2023-05-25

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Notification of Benjamin Anthony Eustace as a person with significant control on 2023-05-25

View Document

25/05/2325 May 2023 Termination of appointment of Lee Robert Collins as a director on 2023-05-25

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

28/02/2328 February 2023 Notification of Lee Robert Collins as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Appointment of Mr Lee Robert Collins as a director on 2023-02-27

View Document

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

View Document

28/02/2328 February 2023 Cessation of Matt West as a person with significant control on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Matt West as a director on 2023-02-27

View Document

08/12/228 December 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

27/07/2127 July 2021 Compulsory strike-off action has been discontinued

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

21/07/2121 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Document

02/07/182 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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