IMPLEMENTUS LIMITED
Status | ACTIVE |
Company No. | 05018419 |
Category | Private Limited Company |
Incorporated | 19 Jan 2004 |
Age | 20 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
IMPLEMENTUS LIMITED is an active private limited company with number 05018419. It was incorporated 20 years, 4 months, 13 days ago, on 19 January 2004. The company address is 1007 London Road, Leigh-on-sea, SS9 3JY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Change person secretary company with change date
Date: 19 Jun 2023
Action Date: 19 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Edmund Gliniecki
Change date: 2023-06-19
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-19
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 14 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-13
Officer name: Leszek Feliks Gliniecki
Documents
Cessation of a person with significant control
Date: 14 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edmund Gliniecki
Cessation date: 2018-07-13
Documents
Notification of a person with significant control
Date: 23 Jan 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Edmund Gliniecki
Notification date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-23
Officer name: Mr Edmund Gliniecki
Documents
Change to a person with significant control
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edmund Cyprian Gliniecki
Change date: 2017-10-23
Documents
Change person director company with change date
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leszek Feliks Gliniecki
Change date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-16
Old address: 5 Hermitage Court Knighten St London E1W 1PW
New address: 1007 London Road Leigh-on-Sea SS9 3JY
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 May 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edmund Cyprian Gliniecki
Appointment date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Mortgage create with deed with charles court order extend with charge number charge creation date
Date: 15 Dec 2015
Action Date: 27 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-27
Charge number: 050184190001
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 03 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leszek Feliks Gliniecki
Change date: 2015-03-03
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Appoint person secretary company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Edmund Gliniecki
Documents
Termination secretary company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Glyn
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leszek Feliks Gliniecki
Change date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed ms helen glyn
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edmund gliniecki
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11947792 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODDLESDEN INTERIM MANAGEMENT LIMITED
CARLYLE HOUSE, 78 CHORLEY NEW,LANCS,BL1 4BY
Number: | 06456235 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIDDIE ALUMINIUM SOLUTIONS LTD
91A KENSINGTON ROAD,SOUTHPORT,PR9 0SA
Number: | 08615068 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG MELFORD FOOTBALL CLUB 2002 LIMITED
STONEYLANDS STADIUM,SUDBURY,CO10 9JY
Number: | 04491805 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH COURT,MAIDSTONE,ME15 6JZ
Number: | 05442050 |
Status: | ACTIVE |
Category: | Private Limited Company |
STACKHOUSE POLAND HOLDINGS LTD
THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW
Number: | 04281378 |
Status: | ACTIVE |
Category: | Private Limited Company |