Advanced company searchLink opens in new window

IMPRESS SENSORS & SYSTEMS LIMITED

Company number 04346738

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)
26 Sep 2019 AP01 Appointment of Mr Jeffrey John Cote as a director on 13 September 2019
26 Sep 2019 AD01 Registered office address changed from 1 London Street Reading RG1 4PN United Kingdom to Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY on 26 September 2019
21 Aug 2019 AA Accounts for a small company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
15 Jan 2019 AD02 Register inspection address has been changed from 7 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE England to Regency House 22-25 Kingsclere Park Kingsclere Hampshire RG20 4SW
18 Oct 2018 AP04 Appointment of Speafi Secretarial Limited as a secretary on 21 September 2018
21 Sep 2018 TM02 Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 17 September 2018
21 Sep 2018 AD01 Registered office address changed from Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England to 1 London Street Reading RG1 4PN on 21 September 2018
21 Sep 2018 PSC05 Change of details for Cynergy3 Components Limited as a person with significant control on 17 September 2018
14 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
01 Sep 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CH01 Director's details changed for Mr Mark Charles Jamson on 1 January 2017
30 Jan 2017 CH01 Director's details changed for Mr Mark Charles Jamson on 1 January 2017
18 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
09 Jan 2017 AP04 Appointment of Wilsons (Company Secretaries) Limited as a secretary on 1 January 2017
09 Jan 2017 TM02 Termination of appointment of Barlow Robbins Secretariat Limited as a secretary on 1 January 2017
06 Jan 2017 AD01 Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB on 6 January 2017
09 Nov 2016 AA Full accounts made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300
28 Jan 2016 AD03 Register(s) moved to registered inspection location 7 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
28 Jan 2016 AD02 Register inspection address has been changed to 7 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
13 Nov 2015 AA Full accounts made up to 31 December 2014
20 Oct 2015 MR01 Registration of charge 043467380003, created on 19 October 2015
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300