IMPETUS ENCLOSURE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
14/01/2514 January 2025 | Registration of charge 044306210008, created on 2025-01-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-03 with updates |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-06-30 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
01/12/231 December 2023 | Memorandum and Articles of Association |
23/11/2323 November 2023 | Notification of Orion Trustees Limited as a person with significant control on 2023-11-16 |
23/11/2323 November 2023 | Cessation of Liam David Magill as a person with significant control on 2023-11-16 |
23/11/2323 November 2023 | Cessation of Orion Holdings (Europe) Limited as a person with significant control on 2023-11-16 |
23/11/2323 November 2023 | Statement of capital following an allotment of shares on 2023-11-16 |
23/11/2323 November 2023 | Registration of charge 044306210007, created on 2023-11-16 |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Sub-division of shares on 2023-11-09 |
15/11/2315 November 2023 | Change of share class name or designation |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Memorandum and Articles of Association |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Resolutions |
15/11/2315 November 2023 | Particulars of variation of rights attached to shares |
14/11/2314 November 2023 | Change of details for Mr Liam David Magill as a person with significant control on 2023-11-09 |
14/11/2314 November 2023 | Notification of Orion Holdings (Europe) Limited as a person with significant control on 2023-11-09 |
14/11/2314 November 2023 | Satisfaction of charge 044306210006 in full |
14/11/2314 November 2023 | Satisfaction of charge 044306210005 in full |
25/09/2325 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-06-30 |
21/09/2321 September 2023 | Second filing of Confirmation Statement dated 2023-05-03 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Statement of company's objects |
09/02/239 February 2023 | Particulars of variation of rights attached to shares |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Change of share class name or designation |
09/02/239 February 2023 | Resolutions |
09/02/239 February 2023 | Memorandum and Articles of Association |
06/02/236 February 2023 | Second filing of the annual return made up to 2016-05-03 |
30/01/2330 January 2023 | Second filing of Confirmation Statement dated 2018-08-03 |
30/01/2330 January 2023 | Second filing of Confirmation Statement dated 2017-05-03 |
24/01/2324 January 2023 | Annual return made up to 2008-05-03 with full list of shareholders |
24/01/2324 January 2023 | Annual return made up to 2009-05-03 with full list of shareholders |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/204 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
04/02/204 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044306210006 |
29/01/2029 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306210004 |
29/01/2029 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306210003 |
24/01/2024 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 044306210005 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GRAHAM / 01/05/2018 |
08/05/188 May 2018 | Confirmation statement made on 2018-05-03 with updates |
18/01/1818 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306210002 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | 03/05/17 Statement of Capital gbp 101 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/05/166 May 2016 | Annual return made up to 2016-05-03 with full list of shareholders |
06/05/166 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MAGILL / 04/12/2015 |
06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MAGILL / 04/12/2015 |
06/05/166 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GRAHAM / 04/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/12/1510 December 2015 | REGISTERED OFFICE CHANGED ON 10/12/2015 FROM UNIT 4 ROYDS CLOSE ROYDS LANE LEEDS WEST YORKSHIRE LS12 6LL |
10/12/1510 December 2015 | Registered office address changed from , Unit 4 Royds Close, Royds Lane, Leeds, West Yorkshire, LS12 6LL to Unit 3 Orion Way Far Lane Leeds LS9 0AR on 2015-12-10 |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044306210004 |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044306210003 |
21/10/1521 October 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/05/157 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/03/1527 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044306210002 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/05/146 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/06/1318 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/05/1210 May 2012 | Registered office address changed from , Unit 14 Royds Close, Royds Lane, Leeds, West Yorkshire, LS12 6LL, England on 2012-05-10 |
10/05/1210 May 2012 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM UNIT 14 ROYDS CLOSE ROYDS LANE LEEDS WEST YORKSHIRE LS12 6LL ENGLAND |
10/05/1210 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/06/1117 June 2011 | Registered office address changed from , Unit 6 Astley Industrial Estate, Swillington, Leeds, West Yorkshire, LS26 8XT on 2011-06-17 |
17/06/1117 June 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
17/06/1117 June 2011 | REGISTERED OFFICE CHANGED ON 17/06/2011 FROM UNIT 6 ASTLEY INDUSTRIAL ESTATE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8XT |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM MAGILL / 03/05/2010 |
05/05/105 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 03/05/08; CHANGE OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
15/11/0715 November 2007 | VARYING SHARE RIGHTS AND NAMES |
15/11/0715 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/074 July 2007 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/02/0512 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/05/0425 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
11/06/0311 June 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | |
31/01/0331 January 2003 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 45/47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ |
19/07/0219 July 2002 | DIRECTOR RESIGNED |
19/07/0219 July 2002 | NEW SECRETARY APPOINTED |
19/07/0219 July 2002 | NEW DIRECTOR APPOINTED |
19/07/0219 July 2002 | SECRETARY RESIGNED |
03/05/023 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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