- Company Overview for IMPART LINKS LIMITED (04120163)
- Filing history for IMPART LINKS LIMITED (04120163)
- People for IMPART LINKS LIMITED (04120163)
- Charges for IMPART LINKS LIMITED (04120163)
- More for IMPART LINKS LIMITED (04120163)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
10 Oct 2022 | AP01 | Appointment of Mr Stuart George Nicholls as a director on 1 October 2022 | |
10 Oct 2022 | AP01 | Appointment of Mr Shane Marc Furner as a director on 1 October 2022 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with updates | |
13 Apr 2022 | PSC07 | Cessation of Peter Dark as a person with significant control on 13 April 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mr Ian James Manifold as a person with significant control on 13 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Peter Dark as a director on 13 April 2022 | |
13 Apr 2022 | TM01 | Termination of appointment of Yvonne Dark as a director on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from 5 Cambridge Road Clevedon North Somerset BS21 7HX to 25a Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ on 13 April 2022 | |
05 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2021
|
|
05 Apr 2022 | SH03 |
Purchase of own shares.
|
|
17 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2020
|
|
18 Dec 2020 | SH03 |
Purchase of own shares.
|
|
09 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
03 Dec 2019 | CH01 | Director's details changed for Mr Ian James Manifold on 3 December 2019 | |
03 Dec 2019 | PSC04 | Change of details for Mr Ian James Manifold as a person with significant control on 3 December 2019 | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 |