- Company Overview for IMPRESS NORTH EAST LIMITED (03308248)
- Filing history for IMPRESS NORTH EAST LIMITED (03308248)
- People for IMPRESS NORTH EAST LIMITED (03308248)
- Charges for IMPRESS NORTH EAST LIMITED (03308248)
- More for IMPRESS NORTH EAST LIMITED (03308248)
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) |
---|---|---|---|
23 Mar 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
20 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
30 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
26 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
26 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 May 2014 | AP01 | Appointment of Kevin Dickinson as a director | |
28 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | CH01 | Director's details changed for Jason Young on 27 January 2013 | |
28 Mar 2014 | CH01 | Director's details changed for Mr George Peel on 27 January 2013 | |
28 Mar 2014 | CH03 | Secretary's details changed for Mr David Haley on 27 January 2013 | |
28 Mar 2014 | CH01 | Director's details changed for Mr David Haley on 27 January 2013 | |
28 Mar 2014 | CH01 | Director's details changed for Mr Steven Young on 27 January 2013 | |
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 |
Annual return made up to 26 January 2012 with full list of shareholders
|
|
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |