Advanced company searchLink opens in new window

IMPACT ASSOCIATED SERVICES LIMITED

Company number SC282259

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-06
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
  • GBP 2
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
  • GBP 2
18 May 2015 AP03 Appointment of Mrs Sheila Pye as a secretary on 17 August 2014