- Company Overview for IMPRESSOR LIMITED (13623729)
- Filing history for IMPRESSOR LIMITED (13623729)
- People for IMPRESSOR LIMITED (13623729)
- More for IMPRESSOR LIMITED (13623729)
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 |