Advanced company searchLink opens in new window

IMPELON LIMITED

Company number 00705006

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jun 2024 AA Total exemption full accounts made up to 5 April 2024
19 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 5 April 2023
10 Jul 2023 TM01 Termination of appointment of Rosemary Helen Taylor as a director on 7 July 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
02 Mar 2023 PSC07 Cessation of Rosemary Helen Taylor as a person with significant control on 24 February 2023
02 Mar 2023 PSC01 Notification of Andrew Mark Bunnell Taylor as a person with significant control on 24 February 2023
02 Mar 2023 PSC01 Notification of Julia Alison Bennett as a person with significant control on 24 February 2023
26 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
20 Dec 2022 AD01 Registered office address changed from 14 Whatton Oaks Rothley Leicestershire Whatton Oaks Rothley Leicester LE7 7QE England to 12 East Park Parade Northampton NN1 4LE on 20 December 2022
04 Nov 2022 AP01 Appointment of Mr Andrew Mark Bunnell Taylor as a director on 3 November 2022
18 Aug 2022 MR04 Satisfaction of charge 1 in full
02 Aug 2022 AA Total exemption full accounts made up to 5 April 2022
03 Feb 2022 PSC01 Notification of Rosemary Helen Taylor as a person with significant control on 3 February 2022
01 Feb 2022 AP01 Appointment of Mrs Julia Alison Bennett as a director on 1 February 2022
01 Feb 2022 PSC07 Cessation of Nigel John Vincent as a person with significant control on 9 October 2021
05 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
01 Nov 2021 AP01 Appointment of Mrs Rosemary Helen Taylor as a director on 9 October 2021
01 Nov 2021 AD01 Registered office address changed from 2 Back Lane Thrussington Leicestershire LE7 4TD to 14 Whatton Oaks Rothley Leicestershire Whatton Oaks Rothley Leicester LE7 7QE on 1 November 2021
01 Nov 2021 TM01 Termination of appointment of Nigel John Vincent as a director on 9 October 2021
01 Aug 2021 AA Total exemption full accounts made up to 5 April 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
25 Nov 2020 AA Total exemption full accounts made up to 5 April 2020
28 Dec 2019 CS01 Confirmation statement made on 28 December 2019 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 5 April 2019