Advanced company searchLink opens in new window

IMPACT SF PACKAGING LIMITED

Company number 02661757

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)
21 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 AD01 Registered office address changed from Fairwinds Lyons Road Slinfold Horsham RH13 0RY United Kingdom to Littlehaven House 24-26 Littlehaven Lane Horsham RH12 4HT on 16 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
04 Dec 2021 PSC01 Notification of Sheila Christine Jannels as a person with significant control on 1 November 2021
01 Apr 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 10 November 2020 with no updates
22 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
24 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-08
23 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
24 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
05 Sep 2017 AD01 Registered office address changed from Fairwinds Lyons Road Slinford West Sussex RH13 0RY to Fairwinds Lyons Road Slinfold Horsham RH13 0RY on 5 September 2017
30 Aug 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Dec 2016 CS01 Confirmation statement made on 11 November 2016 with updates
05 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 MR04 Satisfaction of charge 2 in full
10 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 16,295
14 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AP01 Appointment of Mr Neal Andrew Jannels as a director on 14 May 2015