IMPERO SOLUTIONS LIMITED

Seventh Floor, East West Seventh Floor, East West, Nottingham, NG1 5FS, England
StatusACTIVE
Company No.06106013
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

IMPERO SOLUTIONS LIMITED is an active private limited company with number 06106013. It was incorporated 17 years, 3 months, 14 days ago, on 14 February 2007. The company address is Seventh Floor, East West Seventh Floor, East West, Nottingham, NG1 5FS, England.



Company Fillings

Termination director company with name termination date

Date: 11 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin David Reilly

Termination date: 2024-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-29

Charge number: 061060130007

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-14

Psc name: Impero Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 14 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-14

Psc name: Impala Bidco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Impero Holdings Ltd

Change date: 2022-01-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-11

Psc name: Impero Developments Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2023

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-11

Officer name: Fraser David Robert Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Address

Type: AD01

New address: Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS

Old address: Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

Change date: 2022-01-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-17

Charge number: 061060130006

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061060130005

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-25

Capital : 4,455,328 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Fuller

Termination date: 2019-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser David Robert Crawford

Appointment date: 2019-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Andrew William Parr

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin David Reilly

Appointment date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: James Grew

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Samuel William David Pemberton

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Impala Bidco Limited

Notification date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Mr Andrew William Parr

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Peter Forster

Termination date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Richard Fuller

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Connection Capital Llp

Cessation date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pointen

Termination date: 2017-12-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061060130003

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061060130001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-31

Charge number: 061060130005

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061060130002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061060130004

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 18 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Pointen

Appointment date: 2016-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Smith

Termination date: 2016-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-28

Officer name: Mr James Grew

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nikki Annison

Appointment date: 2015-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 28 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Alexander Garrett

Termination date: 2015-12-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Valentine

Termination date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Forster

Appointment date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel William David Pemberton

Appointment date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Alexander Garrett

Appointment date: 2015-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061060130004

Charge creation date: 2015-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 16 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061060130003

Charge creation date: 2015-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Sashah James Eftekhar-Khonssari

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Paul Valentine

Change date: 2015-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

New address: Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS

Change date: 2015-01-21

Old address: 21 Jubilee Drive Loughborough Leicestershire LE11 5XS

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-18

Old address: 11 High Street, Ruddington Nottingham Nottinghamshire NG11 6DT

Documents

View document PDF

Termination secretary company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lee Tuck

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamid Khakbiz

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Tuck

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Smith

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sashah James Eftekhar-Khonssari

Documents

View document PDF

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061060130002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 28 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061060130001

Documents

View document PDF

Resolution

Date: 02 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 13 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-13

Officer name: Mr Jonathan Valentine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 08 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamid Reza Khakbiz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-11

Officer name: Lee David Tuck

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Valentine

Change date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lee David Tuck

Change date: 2010-02-11

Documents

View document PDF

Capital return purchase own shares

Date: 29 Mar 2010

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 01/11/08\gbp si 2@1=2\gbp ic 2/4\

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10562095
Status:ACTIVE
Category:Private Limited Company

GODFREY PHILLIPS LIMITED

10 HAMMERSMITH GROVE,LONDON,W6 7AP

Number:00884749
Status:ACTIVE
Category:Private Limited Company

IRVINE - WELLS CONSULTING LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:09851810
Status:ACTIVE
Category:Private Limited Company

MCGLINCHEY BROTHERS (NI) LIMITED

UNIT 3, BUILDING 13 CENTRAL PARK,NEWTOWNABBEY,BT36 4FS

Number:NI054655
Status:ACTIVE
Category:Private Limited Company

PEGASUS FINANCIAL MANAGEMENT SYSTEMS LIMITED

ASHFIELD HOUSE,HEATHFIELD,TN21 0SR

Number:06456954
Status:ACTIVE
Category:Private Limited Company

SPACE (L & M) LIMITED

49 WOKINGHAM ROAD, EARLEY,BERKSHIRE,RG6 1LG

Number:06441546
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source