IMPS (UK) LTD
Status | ACTIVE |
Company No. | 07917180 |
Category | Private Limited Company |
Incorporated | 20 Jan 2012 |
Age | 12 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
IMPS (UK) LTD is an active private limited company with number 07917180. It was incorporated 12 years, 4 months, 16 days ago, on 20 January 2012. The company address is 1 Whisby Way, Lincoln, LN6 3LQ, Lincolnshire.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 09 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Wheeler
Change date: 2020-02-01
Documents
Change person director company with change date
Date: 18 Mar 2021
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-27
Officer name: Mr Christopher Woolley
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change to a person with significant control
Date: 24 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Woolley
Change date: 2019-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Termination director company with name termination date
Date: 13 Dec 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Thomas Gore
Termination date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Termination director company with name termination date
Date: 07 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-04
Officer name: Simon John Houslander
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079171800003
Charge creation date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-30
Charge number: 079171800002
Documents
Mortgage charge part release with charge number
Date: 22 Sep 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 079171800001
Documents
Mortgage satisfy charge full
Date: 22 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079171800001
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Accounts amended with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Appoint person director company with name date
Date: 02 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-02
Officer name: Mr Simon John Houslander
Documents
Annual return company with made up date
Date: 29 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Capital allotment shares
Date: 27 May 2014
Action Date: 21 Nov 2013
Category: Capital
Type: SH01
Capital : 436 GBP
Date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Mortgage create with deed with charge number
Date: 08 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079171800001
Documents
Change account reference date company previous shortened
Date: 16 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
New date: 2012-11-30
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Resolution
Date: 24 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 02 Mar 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed imps (lincoln) LIMITED\certificate issued on 02/03/12
Documents
Change of name notice
Date: 02 Mar 2012
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
BALKAN EGYPTIAN EPHEMERA LIMITED
2 NORWOOD GROVE,BEVERLEY,HU17 9HS
Number: | 09305566 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 BRENTWOOD PLACE,BRENTWOOD,CM15 9DW
Number: | 11802240 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 KENNINGTON ROAD,OXFORD,OX1 5PG
Number: | 06344181 |
Status: | ACTIVE |
Category: | Private Limited Company |
1091 GREAT WESTERN ROAD,GLASGOW,G12 0AA
Number: | SC491912 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF
Number: | 03538785 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.P.D. COMMERCIAL FINANCE LIMITED
UNIT 2 UFFCOTT FARM,WILTSHIRE,SN4 9NB
Number: | 04454827 |
Status: | ACTIVE |
Category: | Private Limited Company |