Advanced company searchLink opens in new window

IMPERIAL SYSTEMS LTD

Company number 07772004

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)
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
20 Sep 2024 AA Micro company accounts made up to 30 September 2023
13 Sep 2024 CS01 Confirmation statement made on 1 August 2024 with updates
26 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
15 Sep 2022 CS01 Confirmation statement made on 1 August 2022 with updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 August 2021 with updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Oct 2020 AD01 Registered office address changed from 23C Grove Road Chelmsford Essex CM2 0EY England to 4 the Parade Monarch Way Newbury Park IG2 7HT on 29 October 2020
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
21 Jul 2020 PSC04 Change of details for Mr Sukumara Sunilkumar as a person with significant control on 21 July 2020
21 Jul 2020 AD01 Registered office address changed from 1-4 the Parade Monarch Way Newbury Park Essex IG2 7HT to 23C Grove Road Chelmsford Essex CM2 0EY on 21 July 2020
21 Jul 2020 CH01 Director's details changed for Mr Sukumara Sunilkumar on 21 July 2020
04 Jul 2020 AA Micro company accounts made up to 30 September 2019
16 Oct 2019 AD01 Registered office address changed from 61 Castle Street Bedfordshire LU1 3AG United Kingdom to 1-4 the Parade Monarch Way Newbury Park Essex IG2 7HT on 16 October 2019
25 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Mar 2019 AD01 Registered office address changed from 61, Ground Floor Shop Castle Street Bedfordshire LU1 3AG United Kingdom to 61 Castle Street Bedfordshire LU1 3AG on 20 March 2019
19 Mar 2019 AD01 Registered office address changed from Suite - 7 1, the Parade Monarch Way, Newbury Park Essex IG2 7HT to 61, Ground Floor Shop Castle Street Bedfordshire LU1 3AG on 19 March 2019
17 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
16 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
24 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-22
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016