Advanced company searchLink opens in new window

IMPACT COMMUNITY SOLUTIONS LIMITED

Company number 06748650

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
12 Aug 2016 AA Micro company accounts made up to 30 November 2015
10 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,001
23 Jul 2015 AA Micro company accounts made up to 30 November 2014
29 Jun 2015 AD01 Registered office address changed from 4 Alvernia Close Godalming Surrey GU7 1YJ to 223 Green Lane Leigh-on-Sea Essex SS9 5QN on 29 June 2015
20 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,001
20 Nov 2014 CH01 Director's details changed for Mr Andrew Mark Whitney on 1 November 2014
29 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,001
22 Nov 2013 TM01 Termination of appointment of William Holwell as a director
25 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
18 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
21 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Feb 2011 CH01 Director's details changed for Mr Andrew Mark Whitney on 1 February 2011
14 Jan 2011 CH01 Director's details changed for Mr Andrew Mark Whitney on 10 January 2011
06 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Mr Andrew Mark Whitney on 1 January 2011
06 Jan 2011 CH01 Director's details changed for Mr William Peter Holwell on 1 January 2011
06 Jan 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN on 6 January 2011
16 Dec 2010 CH01 Director's details changed for Mr Andrew Mark Whitney on 10 December 2010