(AA) Micro company accounts made up to 31st December 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 29th November 2020 to 31st December 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th November 2018
filed on: 31st, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st June 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 1st June 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 30th January 2017. New Address: 9 Glasgow Road Paisley Renfrewshire PA1 3QS. Previous address: 20 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th November 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2016 with full list of members
filed on: 27th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(TM01) 12th November 2015 - the day director's appointment was terminated
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, October 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st June 2015 with full list of members
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th July 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 1st June 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 1st June 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th September 2013: 100 GBP
capital
|
|
(CH01) On 1st February 2013 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Dalserf House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16th September 2013
filed on: 16th, September 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed impact systems uk LIMITEDcertificate issued on 03/01/13
filed on: 3rd, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 1st January 2013
change of name
|
|
(AR01) Annual return drawn up to 1st June 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st June 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2012 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th June 2012 to 31st December 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 14th, May 2012
| accounts
|
Free Download
(8 pages)
|
(TM01) 17th August 2011 - the day director's appointment was terminated
filed on: 17th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 1st June 2011 with full list of members
filed on: 14th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 249 West George Street Glasgow G2 4RB United Kingdom on 22nd March 2011
filed on: 22nd, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, June 2010
| incorporation
|
Free Download
(49 pages)
|