Advanced company searchLink opens in new window

IMPACT APPRENTICESHIPS LIMITED

Company number 07619866

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2023 DS01 Application to strike the company off the register
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
31 Oct 2022 AA Accounts for a small company made up to 31 March 2022
25 Sep 2022 AD01 Registered office address changed from Pearl House Friar Lane Nottingham NG1 6BT England to 57 Maid Marian Way Maid Marian Way Nottingham Nottinghamshire NG1 6GE on 25 September 2022
19 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
17 Sep 2021 AA Accounts for a small company made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
22 Sep 2020 AA Accounts for a small company made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
30 Jul 2019 AA Accounts for a small company made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with updates
10 Apr 2019 TM01 Termination of appointment of John Patrick Yarham as a director on 31 March 2019
14 Feb 2019 AD01 Registered office address changed from Pearl House Building Friar Lane Nottingham NG1 6BT England to Pearl House Friar Lane Nottingham NG1 6BT on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from Pearl House Building Friar Lane Nottingham NG1 6BT England to Pearl House Friar Lane Nottingham NG1 6BT on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from Pearl House Building Friar Lane Nottingham NG1 6BT England to Pearl House Building Friar Lane Nottingham NG1 6BT on 14 February 2019
14 Feb 2019 AD01 Registered office address changed from Suite 3C, the Hub Friar Lane Nottingham NG1 6DQ England to Pearl House Building Friar Lane Nottingham NG1 6BT on 14 February 2019
15 Jan 2019 AP01 Appointment of Mrs Jennie Willock as a director on 15 January 2019
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
12 Dec 2018 AD01 Registered office address changed from 2a Sherwood Rise Nottingham NG7 6JN England to Suite 3C, the Hub Friar Lane Nottingham NG1 6DQ on 12 December 2018
21 Nov 2018 AA01 Previous accounting period shortened from 9 October 2018 to 31 March 2018
14 Nov 2018 AUD Auditor's resignation
09 Aug 2018 AA Accounts for a small company made up to 9 October 2017