- Company Overview for IMPACT UTILITIES LIMITED (08971998)
- Filing history for IMPACT UTILITIES LIMITED (08971998)
- People for IMPACT UTILITIES LIMITED (08971998)
- Insolvency for IMPACT UTILITIES LIMITED (08971998)
- More for IMPACT UTILITIES LIMITED (08971998)
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) |
---|---|---|---|
10 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 May 2024 | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Angela Frances Mckay on 2 June 2023 | |
19 May 2023 | AD01 | Registered office address changed from 50 Princes Street Ipswich IP1 1RJ England to 21 Highfield Road Dartford Kent DA1 2JS on 19 May 2023 | |
19 May 2023 | 600 | Appointment of a voluntary liquidator | |
19 May 2023 | LIQ02 | Statement of affairs | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2022 | CH01 | Director's details changed for Mrs Angela Frances Mckay on 12 December 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from Southlands Woolmongers Lane Ingatestone Essex CM4 0JX to 50 Princes Street Ipswich IP1 1RJ on 12 December 2022 | |
09 Dec 2022 | PSC07 | Cessation of Sam Ian Mckay as a person with significant control on 16 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
26 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
27 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
08 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates | |
14 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Jul 2018 | AA | Micro company accounts made up to 31 July 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 9 August 2016
|
|
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 9 August 2016
|
|
09 Aug 2016 | CH01 | Director's details changed for Angela Frances Mckay on 9 August 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
|