- Company Overview for IMPACT SYSTEMS SOLUTIONS LIMITED (02933914)
- Filing history for IMPACT SYSTEMS SOLUTIONS LIMITED (02933914)
- People for IMPACT SYSTEMS SOLUTIONS LIMITED (02933914)
- More for IMPACT SYSTEMS SOLUTIONS LIMITED (02933914)
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 |