Advanced company searchLink opens in new window

IMPACT NETWORKS LIMITED

Company number 03313450

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Mar 2018 DS01 Application to strike the company off the register
05 Feb 2018 AD01 Registered office address changed from 77 Parkhouse Road Minehead Somerset TA24 8AE England to Windsong Mamble Kidderminster DY14 9JL on 5 February 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
26 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
05 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
11 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
18 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 Feb 2016 AD01 Registered office address changed from 77 Parkhouse Road Minehead Somerset TA24 8AE England to 77 Parkhouse Road Minehead Somerset TA24 8AE on 18 February 2016
18 Feb 2016 AD01 Registered office address changed from 15 Five Bells Watchet Somerset TA23 0HZ to 77 Parkhouse Road Minehead Somerset TA24 8AE on 18 February 2016
29 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
22 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
23 Apr 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
23 Apr 2014 AD01 Registered office address changed from 15 Five Bells Watchet Somerset TA23 0HZ England on 23 April 2014
23 Apr 2014 AD01 Registered office address changed from Lednock House Hollow Way Bradenstoke Chippenham Wiltshire SN15 4EX United Kingdom on 23 April 2014
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 TM01 Termination of appointment of Janice Leyland as a director
11 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mrs Janice Celia Leyland on 5 February 2012
11 Feb 2013 CH01 Director's details changed for Mr Frank Thomas Leyland on 5 February 2012
10 Feb 2013 CH03 Secretary's details changed for Mr Frank Thomas Leyland on 5 February 2012
25 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
15 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders