- Company Overview for IMPASEC LTD (14313413)
- Filing history for IMPASEC LTD (14313413)
- People for IMPASEC LTD (14313413)
- Registers for IMPASEC LTD (14313413)
- More for IMPASEC LTD (14313413)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Sep 2024 | AD01 | Registered office address changed from Suite 203D 30 Millbank London SW1P 4DU England to 1 Cornhill London EC3V 3nd on 3 September 2024 | |
01 Sep 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
30 Aug 2024 | AD03 | Register(s) moved to registered inspection location Russet House Trampers Lane North Boarhunt Fareham PO17 6DQ | |
30 Aug 2024 | AD02 | Register inspection address has been changed from Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN England to Russet House Trampers Lane North Boarhunt Fareham PO17 6DQ | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
29 Aug 2023 | AD04 | Register(s) moved to registered office address Suite 203D 30 Millbank London SW1P 4DU | |
23 Aug 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
16 May 2023 | AD01 | Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB England to Suite 203D 30 Millbank London SW1P 4DU on 16 May 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Matthew James Williams as a person with significant control on 24 November 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 27 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Mr Matthew James Williams on 24 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Mr Matthew James Williams as a person with significant control on 10 November 2022 | |
11 Nov 2022 | AD03 | Register(s) moved to registered inspection location Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN | |
11 Nov 2022 | AD02 | Register inspection address has been changed to Hqs Wellington Temple Stairs, Victoria Embankment London WC2R 2PN | |
10 Nov 2022 | EW01RSS | Directors' register information at 10 November 2022 on withdrawal from the public register | |
10 Nov 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
10 Nov 2022 | PSC04 | Change of details for Captain Paul Gustaaf Schoneveld as a person with significant control on 7 November 2022 | |
10 Nov 2022 | PSC04 | Change of details for Mr Nicholas John Cutmore as a person with significant control on 7 November 2022 | |
07 Nov 2022 | EH01 | Elect to keep the directors' register information on the public register | |
07 Nov 2022 | PSC01 | Notification of Nicholas John Cutmore as a person with significant control on 7 November 2022 | |
07 Nov 2022 | PSC01 | Notification of Paul Gustaaf Schoneveld as a person with significant control on 7 November 2022 | |
07 Nov 2022 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Nov 2022 | AP01 | Appointment of Mr Nicholas John Cutmore as a director on 7 November 2022 |