IMPOSSIBLE FACTUAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Satisfaction of charge 058332080003 in full

View Document

15/12/2215 December 2022 Satisfaction of charge 058332080004 in full

View Document

18/11/2218 November 2022 Registration of charge 058332080004, created on 2022-11-11

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058332080003

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 PREVSHO FROM 27/05/2019 TO 26/05/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 26-27 BEDFORD SQUARE LONDON WC1B 3HP

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/07/161 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODING

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 26-27 BEDFORD SQUARE BEDFORD SQUARE LONDON WC1B 3HP ENGLAND

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058332080002

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 11C GOWER MEWS LONDON WC1E 6HP

View Document

02/02/152 February 2015 AUDITOR'S RESIGNATION

View Document

30/01/1530 January 2015 RESIGNATION OF AUDITORS

View Document

14/07/1414 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR PAUL WOODING

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED MR STEVEN MAHER

View Document

18/03/1418 March 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/03/1418 March 2014 07/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED FIRESTEP LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

06/03/146 March 2014 CHANGE OF NAME 24/02/2014

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1ST FLOOR 58 DAVIES STREET LONDON W1K 5JF UNITED KINGDOM

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058332080001

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY SHERYL TRINH

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOYLE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR KARL WOOLLEY

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN MAHER

View Document

17/09/1217 September 2012 AUDITOR'S RESIGNATION

View Document

06/07/126 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

27/04/1227 April 2012 SECOND FILING WITH MUD 31/05/11 FOR FORM AR01

View Document

29/02/1229 February 2012 PREVSHO FROM 31/05/2011 TO 27/05/2011

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR KARL ADAM WOOLLEY

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / SHERYL ELLEN TRINH / 20/09/2010

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 1ST FLOOR ASHLEY HOUSE 12 GREAT PORTLAND STREET LONDON W1W 8QN

View Document

30/09/1030 September 2010 STATEMENT 519

View Document

10/08/1010 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR JASPER JAMES

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 29 WYCLIFFE ROAD MANCHESTER LANCASHIRE M41 5AH

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED NICKLE SERVICES LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

31/05/0631 May 2006 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