IMPACTUS DATA SOLUTIONS LIMITED

07614963
UNIT 8 BRUNEL COURT RUDHEATH WAY RUDHEATH NORTHWICH CW9 7LP

Documents

Documents
Date Category Description Pages
13 Dec 2024 accounts Annual Accounts 2 Buy now
09 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Jan 2024 officers Change of particulars for director (Mr Harrison Guy Cramer) 2 Buy now
06 Dec 2023 accounts Annual Accounts 2 Buy now
27 Nov 2023 officers Termination of appointment of director (Gerrard Leslie Henry) 1 Buy now
27 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2022 accounts Annual Accounts 2 Buy now
09 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2021 accounts Annual Accounts 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2020 accounts Annual Accounts 2 Buy now
07 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2019 accounts Annual Accounts 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
21 Dec 2018 accounts Annual Accounts 2 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Nov 2017 accounts Annual Accounts 2 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Feb 2017 mortgage Registration of a charge 24 Buy now
02 Dec 2016 accounts Annual Accounts 4 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
28 Oct 2015 mortgage Registration of a charge 8 Buy now
09 Oct 2015 mortgage Registration of a charge 23 Buy now
09 Jul 2015 accounts Annual Accounts 3 Buy now
30 Jun 2015 officers Appointment of director (Harrison Guy Cramer) 3 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
12 Nov 2014 officers Appointment of secretary (Mrs Lynn Handscomb) 2 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Nov 2014 officers Termination of appointment of secretary (David Philip Wiles) 1 Buy now
22 Jul 2014 accounts Annual Accounts 3 Buy now
22 May 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 4 Buy now
12 May 2013 annual-return Annual Return 4 Buy now
16 Jun 2012 officers Appointment of secretary (Mr David Philip Wiles) 2 Buy now
24 May 2012 accounts Annual Accounts 4 Buy now
15 May 2012 annual-return Annual Return 3 Buy now
03 May 2011 capital Return of Allotment of shares 3 Buy now
26 Apr 2011 incorporation Incorporation Company 19 Buy now