- Company Overview for IMPETUS BUSINESS SERVICES LTD (08784661)
- Filing history for IMPETUS BUSINESS SERVICES LTD (08784661)
- People for IMPETUS BUSINESS SERVICES LTD (08784661)
- Insolvency for IMPETUS BUSINESS SERVICES LTD (08784661)
- More for IMPETUS BUSINESS SERVICES LTD (08784661)
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
|
|
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
|
|
21 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-21
|