Advanced company searchLink opens in new window

IMPETUS BUSINESS SERVICES LTD

Company number 08784661

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)
25 Apr 2017 AA Total exemption small company accounts made up to 31 March 2017
18 Apr 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AD01 Registered office address changed from Unit 2 Frenchs Avenue Dunstable Bedfordshire LU6 1BH to 344-348 Office 101 Sir Robert Peel House 344-348 High Road Ilford IG1 1QP on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Khurram Shahzad as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Qaisar Naveed as a director on 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
08 Dec 2015 CH01 Director's details changed for Mr Khurram Shahzad on 1 June 2015
30 Nov 2015 TM01 Termination of appointment of Bilal Ahmed as a director on 15 November 2015
23 Nov 2015 AD01 Registered office address changed from 4 Swinford Gardens London SW9 7LE England to Unit 2 Frenchs Avenue Dunstable Bedfordshire LU6 1BH on 23 November 2015
13 Jun 2015 AD01 Registered office address changed from Office 26 Adams House Dickerage Lane New Malden Surrey KT3 3SF England to 4 Swinford Gardens London SW9 7LE on 13 June 2015
02 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AD01 Registered office address changed from 4 Swinford Gardens London SW9 7LE to Office 26 Adams House Dickerage Lane New Malden Surrey KT3 3SF on 9 December 2014
03 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
21 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted