Advanced company searchLink opens in new window

IMPERIUM LAW SOLICITORS LIMITED

Company number 07586361

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)
16 Mar 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 May 2019
13 Mar 2020 PSC07 Cessation of Philip Andrew Jackson as a person with significant control on 22 May 2019
13 Mar 2020 PSC02 Notification of Ssb Group Limited as a person with significant control on 22 May 2019
17 Jan 2020 AP01 Appointment of Mr Jeremy Brooke as a director on 22 May 2019
02 Jan 2020 AA Total exemption full accounts made up to 23 May 2019
02 Jan 2020 AA01 Previous accounting period shortened from 30 June 2019 to 23 May 2019
03 May 2019 CH01 Director's details changed for Philip Andrew Jackson on 21 February 2019
03 May 2019 PSC04 Change of details for Mr Philip Andrew Jackson as a person with significant control on 21 February 2019
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
19 Apr 2018 TM01 Termination of appointment of Jonathan James Peck as a director on 17 April 2018
29 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
13 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 CH01 Director's details changed for Miss Janine Gurr on 1 May 2017
28 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 10-12 Church Street Macclesfield SK11 6LB to Wesley Chapel 22 Sunderland Street Macclesfield SK11 6JL on 21 February 2017
29 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
26 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jul 2015 TM01 Termination of appointment of Christopher Michael Ward as a director on 1 July 2015
25 Jun 2015 SH10 Particulars of variation of rights attached to shares
25 Jun 2015 SH08 Change of share class name or designation
25 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Jun 2015 MR01 Registration of charge 075863610001, created on 16 June 2015
18 Jun 2015 AP01 Appointment of Mr Jonathan James Peck as a director on 17 June 2015