IMPERIAL TRANSPORT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Cessation of Samantha Christina Elizabeth Keen as a person with significant control on 2023-04-01

View Document

29/03/2529 March 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-03-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

26/01/2226 January 2022 Notification of Samantha Christina Elizabeth Keen as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

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

View Accounts

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA CHRISTINA ELIZABETH KEEN / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL KEEN / 04/11/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 1A RUGBY ROAD TWICKENHAM LONDON TW1 1DG

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY KEEN

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065258440002

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MRS SAMANTHA CHRISTINA ELIZABETH KEEN

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SAIL ADDRESS CHANGED FROM: 1 COLLETON CRESCENT EXETER DEVON EX2 4DG

View Document

25/03/1525 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/14

View Document

09/06/149 June 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR BARRY MICHAEL KEEN

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA CHRISTINA ELIZABETH FERRIS / 24/12/2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CHRISTINA ELIZABETH FERRIS / 24/12/2013

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

26/03/1426 March 2014 DIRECTOR APPOINTED MR BARRY MICHAEL KEEN

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA CHRISTINA ELIZABETH FERRIS

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA FERRIS

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MR BARRY KEEN

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 402 MONTROSE AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4TJ

View Document

19/12/1219 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY KEEN

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED SAMANTHA CHRISTINA ELIZABETH FERRIS

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 81 VARSITY DRIVE TWICKENHAM` MIDDLESEX TW1 1AH UK

View Document

01/02/111 February 2011 SAIL ADDRESS CREATED

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA FERRIS / 09/11/2010

View Document

15/06/1015 June 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED BARRY MICHAEL KEEN

View Document

30/04/0830 April 2008 SECRETARY APPOINTED SAMANTHA CHRISTINA ELIZABETH FERRIS

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED

View Document

06/03/086 March 2008 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