Advanced company searchLink opens in new window

IMPART LINKS LIMITED

Company number 04120163

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)
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
  • GBP 239.6
05 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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
  • GBP 296.9
18 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
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