IMPERIUM INTEGRATION LTD

Company Documents

DateDescription
26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Registered office address changed from Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL England to Unit 4 the Old Bakehouse Nabbs Lane Slaithwaite Huddersfield HD7 5AT on 2025-03-10

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

28/08/2428 August 2024 Registered office address changed from Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL England to Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2023-09-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/09/2318 September 2023 Registered office address changed from Unit16 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH England to Unit 1 Crossley Mills New Mill Road Honley Holmfirth HD9 6PL on 2023-09-18

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/04/238 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

16/07/2116 July 2021 Registered office address changed from Unit 1B New Street Slaithwaite Huddersfield HD7 5BB England to Unit16 Park Valley Mills Meltham Road Huddersfield West Yorkshire HD4 7BH on 2021-07-16

View Document

27/07/2027 July 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 80000

View Document

27/07/2027 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

27/07/2027 July 2020 ADOPT ARTICLES 29/06/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 2E NEW STREET SLAITHWAITE HUDDERSFIELD HD7 5BB ENGLAND

View Document

04/04/194 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM WHITE REAPS INTAKE LANE HOLT HEAD HUDDERSFIELD WEST YORKSHIRE HD7 5TY

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/08/1511 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

15/11/1215 November 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/08/112 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY INKSTER / 14/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ANDREW NEIL INKSTER / 14/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

30/07/0930 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 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