IMPEX BUSINESS SOLUTIONS LTD

03343840
8 FUSION COURT ABERFORD ROAD LEEDS WEST YORKSHIRE LS25 2GH

Documents

Documents
Date Category Description Pages
23 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Oct 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
18 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Oct 2023 resolution Resolution 1 Buy now
14 Jul 2023 accounts Annual Accounts 5 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2022 accounts Annual Accounts 5 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2021 accounts Annual Accounts 5 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 5 Buy now
30 Dec 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
09 Dec 2020 capital Return of Allotment of shares 3 Buy now
09 Dec 2020 capital Return of Allotment of shares 3 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
16 Dec 2019 accounts Annual Accounts 5 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 5 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
14 Apr 2016 annual-return Annual Return 3 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
15 Apr 2015 annual-return Annual Return 3 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
15 Apr 2013 annual-return Annual Return 3 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Sarah Birkinshaw) 1 Buy now
25 Oct 2012 accounts Annual Accounts 6 Buy now
27 Jun 2012 annual-return Annual Return 4 Buy now
14 Nov 2011 accounts Annual Accounts 5 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
28 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2010 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 resolution Resolution 1 Buy now
11 May 2010 annual-return Annual Return 4 Buy now
14 Dec 2009 accounts Annual Accounts 5 Buy now
04 Jun 2009 annual-return Return made up to 02/04/09; full list of members 3 Buy now
19 Jan 2009 accounts Annual Accounts 5 Buy now
05 Apr 2008 annual-return Return made up to 02/04/08; full list of members 3 Buy now
04 Apr 2008 officers Secretary's change of particulars / sarah birkinshaw / 04/04/2008 1 Buy now
08 Jan 2008 address Registered office changed on 08/01/08 from: 52 hospital road riddlesden keighley west yorkshire BD20 5EU 2 Buy now
03 Jan 2008 accounts Annual Accounts 5 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
13 Sep 2007 officers Secretary resigned 1 Buy now
26 Apr 2007 annual-return Return made up to 02/04/07; full list of members 2 Buy now
03 Feb 2007 accounts Annual Accounts 6 Buy now
18 Apr 2006 annual-return Return made up to 02/04/06; full list of members 2 Buy now
28 Dec 2005 accounts Annual Accounts 7 Buy now
15 Apr 2005 annual-return Return made up to 02/04/05; full list of members 2 Buy now
27 Jan 2005 accounts Annual Accounts 7 Buy now
19 Jul 2004 officers New director appointed 2 Buy now
19 Jul 2004 officers Director resigned 1 Buy now
02 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2004 officers Secretary resigned 1 Buy now
23 Apr 2004 officers New secretary appointed 1 Buy now
23 Apr 2004 annual-return Return made up to 02/04/04; full list of members 6 Buy now
11 Feb 2004 accounts Annual Accounts 7 Buy now
22 Sep 2003 accounts Annual Accounts 7 Buy now
08 May 2003 annual-return Return made up to 02/04/03; full list of members 6 Buy now
29 May 2002 capital Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Apr 2002 annual-return Return made up to 02/04/02; full list of members 6 Buy now
27 Jan 2002 accounts Annual Accounts 7 Buy now
03 May 2001 accounts Annual Accounts 7 Buy now
19 Apr 2001 annual-return Return made up to 02/04/01; full list of members 6 Buy now
07 Apr 2000 annual-return Return made up to 02/04/00; full list of members 6 Buy now
07 Feb 2000 accounts Annual Accounts 7 Buy now
19 Apr 1999 address Registered office changed on 19/04/99 from: 17 russell street keighley west yorkshire BD21 2JU 1 Buy now
19 Apr 1999 annual-return Return made up to 02/04/99; no change of members 4 Buy now
24 Mar 1999 accounts Annual Accounts 9 Buy now
29 Apr 1998 annual-return Return made up to 02/04/98; full list of members 6 Buy now
11 Jun 1997 officers New director appointed 2 Buy now
11 Jun 1997 officers New secretary appointed 2 Buy now
11 Jun 1997 officers Secretary resigned 1 Buy now
11 Jun 1997 officers Director resigned 1 Buy now
11 Jun 1997 accounts Accounting reference date shortened from 30/04/98 to 31/03/98 1 Buy now
22 May 1997 address Registered office changed on 22/05/97 from: room 5 7 leonard street london EC2A 4AQ 1 Buy now
02 Apr 1997 incorporation Incorporation Company 14 Buy now