- Company Overview for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- Filing history for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- People for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- Charges for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- More for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
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
|
|
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
|