IMPETUS ENCLOSURE 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
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/01/2514 January 2025 Registration of charge 044306210008, created on 2025-01-10

View Document

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

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

01/12/231 December 2023 Memorandum and Articles of Association

View Document

23/11/2323 November 2023 Notification of Orion Trustees Limited as a person with significant control on 2023-11-16

View Document

23/11/2323 November 2023 Cessation of Liam David Magill as a person with significant control on 2023-11-16

View Document

23/11/2323 November 2023 Cessation of Orion Holdings (Europe) Limited as a person with significant control on 2023-11-16

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

23/11/2323 November 2023 Registration of charge 044306210007, created on 2023-11-16

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Sub-division of shares on 2023-11-09

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Resolutions

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

14/11/2314 November 2023 Change of details for Mr Liam David Magill as a person with significant control on 2023-11-09

View Document

14/11/2314 November 2023 Notification of Orion Holdings (Europe) Limited as a person with significant control on 2023-11-09

View Document

14/11/2314 November 2023 Satisfaction of charge 044306210006 in full

View Document

14/11/2314 November 2023 Satisfaction of charge 044306210005 in full

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

21/09/2321 September 2023 Second filing of Confirmation Statement dated 2023-05-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Statement of company's objects

View Document

09/02/239 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Change of share class name or designation

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

06/02/236 February 2023 Second filing of the annual return made up to 2016-05-03

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2018-08-03

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2017-05-03

View Document

24/01/2324 January 2023 Annual return made up to 2008-05-03 with full list of shareholders

View Document

24/01/2324 January 2023 Annual return made up to 2009-05-03 with full list of shareholders

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/02/204 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044306210006

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306210004

View Document

29/01/2029 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306210003

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044306210005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GRAHAM / 01/05/2018

View Document

08/05/188 May 2018 Confirmation statement made on 2018-05-03 with updates

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044306210002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 03/05/17 Statement of Capital gbp 101

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 2016-05-03 with full list of shareholders

View Document

06/05/166 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MAGILL / 04/12/2015

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MAGILL / 04/12/2015

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE GRAHAM / 04/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM UNIT 4 ROYDS CLOSE ROYDS LANE LEEDS WEST YORKSHIRE LS12 6LL

View Document

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

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044306210004

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044306210003

View Document

21/10/1521 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/05/157 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044306210002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

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

View Document

10/05/1210 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

17/06/1117 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM UNIT 6 ASTLEY INDUSTRIAL ESTATE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8XT

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM MAGILL / 03/05/2010

View Document

05/05/105 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 PREVSHO FROM 31/05/2010 TO 31/12/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/05/08; CHANGE OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/11/0715 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 45/47 TUDOR ROAD HARROW MIDDLESEX HA3 5PQ

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 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