IMPS (UK) LTD

1 Whisby Way, Lincoln, LN6 3LQ, Lincolnshire
StatusACTIVE
Company No.07917180
CategoryPrivate Limited Company
Incorporated20 Jan 2012
Age12 years, 4 months, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage charge part release with charge number

Date: 22 Sep 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 079171800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079171800001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 May 2014

Action Date: 21 Nov 2013

Category: Capital

Type: SH01

Capital : 436 GBP

Date: 2013-11-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079171800001

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 02 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALKAN EGYPTIAN EPHEMERA LIMITED

2 NORWOOD GROVE,BEVERLEY,HU17 9HS

Number:09305566
Status:ACTIVE
Category:Private Limited Company

CANBEC LTD

62 BRENTWOOD PLACE,BRENTWOOD,CM15 9DW

Number:11802240
Status:ACTIVE
Category:Private Limited Company

CYRUS MANAGEMENT LIMITED

160 KENNINGTON ROAD,OXFORD,OX1 5PG

Number:06344181
Status:ACTIVE
Category:Private Limited Company

GOLD HART (SCOTLAND) LIMITED

1091 GREAT WESTERN ROAD,GLASGOW,G12 0AA

Number:SC491912
Status:ACTIVE
Category:Private Limited Company

INN PARTNERSHIP LIMITED

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

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