Advanced company searchLink opens in new window

IMPACT DATA SOLUTIONS LIMITED

Company number 07038550

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)
12 Feb 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
11 Feb 2021 AD01 Registered office address changed from , Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3FG, United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 11 February 2021
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Nov 2020 TM01 Termination of appointment of Anupam Jindal as a director on 11 September 2020
30 Nov 2020 AP01 Appointment of Pankaj Suresh Kumar Aggarwal as a director on 6 October 2020
23 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with updates
16 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2019 PSC08 Notification of a person with significant control statement
15 Oct 2019 PSC07 Cessation of Robert Jason Williams as a person with significant control on 24 September 2019
15 Oct 2019 PSC07 Cessation of Tracy Williams as a person with significant control on 24 September 2019
08 Oct 2019 TM01 Termination of appointment of Tracy Williams as a director on 23 September 2019
08 Oct 2019 TM01 Termination of appointment of Robert Jason Williams as a director on 23 September 2019
08 Oct 2019 AP01 Appointment of Mr Kattunga Srinivasa Rao as a director on 23 September 2019
08 Oct 2019 AP01 Appointment of Mr Anupam Jindal as a director on 23 September 2019
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with updates
04 Dec 2018 AP01 Appointment of Mr Benjamin Ronald James Parker as a director on 6 April 2018
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 15 December 2017 with updates
20 Dec 2017 SH08 Change of share class name or designation
18 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 AD01 Registered office address changed from , Old Linen Court 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree Borehamwood Hertfordshire WD6 4PJ on 27 April 2016