- Company Overview for IMPACT ASSOCIATED SERVICES LIMITED (SC282259)
- Filing history for IMPACT ASSOCIATED SERVICES LIMITED (SC282259)
- People for IMPACT ASSOCIATED SERVICES LIMITED (SC282259)
- Charges for IMPACT ASSOCIATED SERVICES LIMITED (SC282259)
- Insolvency for IMPACT ASSOCIATED SERVICES LIMITED (SC282259)
- More for IMPACT ASSOCIATED SERVICES LIMITED (SC282259)
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) |
---|---|---|---|
09 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2022 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
25 Feb 2019 | AD01 | Registered office address changed from 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 25 February 2019 | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2018 | AA01 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 | |
25 Nov 2018 | TM01 | Termination of appointment of Stephen Pye as a director on 23 November 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
29 Mar 2018 | AA01 | Current accounting period shortened from 30 March 2017 to 29 March 2017 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | AA01 | Previous accounting period shortened from 28 June 2016 to 31 March 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2016 | AA01 | Current accounting period shortened from 29 June 2015 to 28 June 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
30 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Stephen Pye as a director on 31 March 2015 | |
29 Sep 2015 | AA01 | Current accounting period shortened from 30 June 2016 to 31 March 2016 | |
29 Sep 2015 | AD01 | Registered office address changed from 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA United Kingdom to 58-62 Drysdale Street Alloa Clackmannanshire FK10 1JL on 29 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from Oakfield House 378 Brandon Street Motherwell ML1 1XA to 378 Oakfield House 378 Brandon Street Motherwell ML1 1XA on 28 September 2015 | |
28 Sep 2015 | CH01 | Director's details changed for Shiela Smith Pye on 28 September 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
18 May 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | AP03 | Appointment of Mrs Sheila Pye as a secretary on 17 August 2014 |