- Company Overview for IMPELON LIMITED (00705006)
- Filing history for IMPELON LIMITED (00705006)
- People for IMPELON LIMITED (00705006)
- Charges for IMPELON LIMITED (00705006)
- More for IMPELON LIMITED (00705006)
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 |