- Company Overview for IMPACT DATA SOLUTIONS LIMITED (07038550)
- Filing history for IMPACT DATA SOLUTIONS LIMITED (07038550)
- People for IMPACT DATA SOLUTIONS LIMITED (07038550)
- More for IMPACT DATA SOLUTIONS LIMITED (07038550)
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
|
|
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
|
|
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 |