Advanced company searchLink opens in new window

IMPACT SYSTEMS SOLUTIONS LIMITED

Company number 02933914

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 TM01 Termination of appointment of Tracey Heron as a director
18 Aug 2009 AA Total exemption small company accounts made up to 31 May 2008
16 Jun 2009 363a Return made up to 27/05/09; full list of members
16 Jun 2009 288c Director's Change of Particulars / tracey heron / 01/05/2009 / HouseName/Number was: , now: ashland house; Street was: no 25 the green, now: somerford keynes; Area was: farmington, now: ; Post Town was: cheltenham, now: cirencester; Post Code was: GL54 3ND, now: GL7 6DT; Country was: , now: united kingdom
16 Jun 2009 288c Director and Secretary's Change of Particulars / ian heron / 01/05/2009 / HouseName/Number was: , now: ashland house; Street was: no 25 the green, now: somerford keynes; Area was: farmington, now: ; Post Town was: cheltenham, now: cirencester; Post Code was: GL54 3ND, now: GL7 6DT; Country was: , now: united kingdom
10 Sep 2008 363a Return made up to 27/05/08; full list of members
20 Aug 2008 AA Total exemption small company accounts made up to 31 May 2007
18 Sep 2007 363a Return made up to 27/05/07; full list of members
05 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
21 Nov 2006 363s Return made up to 27/05/06; full list of members
21 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed
21 Nov 2006 287 Registered office changed on 21/11/06 from: sansome lodge 4 sansome walk worcester worcestershire WR1 1LH
05 Apr 2006 AA Total exemption small company accounts made up to 31 May 2005
03 Jun 2005 363s Return made up to 27/05/05; full list of members
03 Jun 2005 363(288) Secretary's particulars changed;director's particulars changed
10 Feb 2005 AA Total exemption small company accounts made up to 31 May 2004
16 Nov 2004 287 Registered office changed on 16/11/04 from: 4 oak tree drive cutnall green droitwich worcestershire WR9 0QY
02 Jul 2004 363s Return made up to 27/05/04; full list of members
22 Jan 2004 AA Total exemption small company accounts made up to 31 May 2003
29 Jul 2003 363s Return made up to 27/05/03; full list of members
28 Oct 2002 AA Total exemption small company accounts made up to 31 May 2002