Advanced company searchLink opens in new window

IMPRESSOR LIMITED

Company number 13623729

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)
21 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
19 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
26 Nov 2024 PSC02 Notification of S O S Systems Limited as a person with significant control on 5 November 2024
26 Nov 2024 PSC07 Cessation of Alun Ivor Evans as a person with significant control on 5 November 2024
26 Nov 2024 PSC01 Notification of Alun Ivor Evans as a person with significant control on 1 May 2024
26 Nov 2024 PSC07 Cessation of Christopher James Sills as a person with significant control on 5 November 2024
26 Nov 2024 PSC01 Notification of Christopher James Sills as a person with significant control on 1 May 2024
26 Nov 2024 PSC07 Cessation of Mark Duffin as a person with significant control on 1 May 2024
26 Nov 2024 PSC07 Cessation of Simon Walsh as a person with significant control on 1 May 2024
07 Nov 2024 AD01 Registered office address changed from C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England to 5-6 the Merlin Centre County Oak Way Crawley West Sussex RH11 7XA on 7 November 2024
19 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2024 AA01 Previous accounting period shortened from 31 December 2024 to 30 April 2024
25 Jul 2024 AP01 Appointment of Mr Christopher James Sills as a director on 1 May 2024
25 Jul 2024 AP01 Appointment of Mr Alun Ivor Evans as a director on 1 May 2024
15 Jun 2024 AD01 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield South Yorkshire S11 9PA United Kingdom to C3 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ on 15 June 2024
15 Jun 2024 TM02 Termination of appointment of Adam Dominic Bradley Shaw as a secretary on 12 June 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
12 Dec 2023 PSC01 Notification of Simon Walsh as a person with significant control on 1 December 2023
12 Dec 2023 AD01 Registered office address changed from The Old Workshop Ecclesall Road South Sheffield S11 9PA England to The Old Workshop 1 Ecclesall Road South Sheffield South Yorkshire S11 9PA on 12 December 2023
11 Dec 2023 AD01 Registered office address changed from The Old Worshop 1 Eccleshall Road South Sheffield S11 9PA England to The Old Workshop Ecclesall Road South Sheffield S11 9PA on 11 December 2023
06 Dec 2023 TM01 Termination of appointment of Robert John Westmacott as a director on 6 December 2023
06 Dec 2023 PSC07 Cessation of Robert John Westmacott as a person with significant control on 6 December 2023
06 Dec 2023 TM01 Termination of appointment of Adam Dominic Bradley Shaw as a director on 6 December 2023
06 Dec 2023 PSC01 Notification of Mark Duffin as a person with significant control on 1 December 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates