Advanced company searchLink opens in new window

IMPAQ TECHNOLOGIES LIMITED

Company number SC614596

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)
11 Dec 2019 PSC05 Change of details for Aleron Limited as a person with significant control on 16 April 2019
11 Oct 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
27 May 2019 CH01 Director's details changed for Mr John Rodgers on 21 May 2019
13 May 2019 AP01 Appointment of Mr John Rodgers as a director on 16 April 2019
10 May 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 100.00
10 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 PSC02 Notification of Aleron Limited as a person with significant control on 24 January 2019
24 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Neil David Forbes as a director on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 24 January 2019
24 Jan 2019 AP01 Appointment of Mr Michael Alexander Bisset as a director on 24 January 2019
24 Jan 2019 AP01 Appointment of Mr Angus George Kerr as a director on 24 January 2019
24 Jan 2019 SH01 Statement of capital following an allotment of shares on 24 January 2019
  • GBP 52
24 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-23
26 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-26
  • GBP 1