IMPACT SECURITY INSTALLATIONS LTD

Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, United Kingdom
StatusACTIVE
Company No.08200982
CategoryPrivate Limited Company
Incorporated04 Sep 2012
Age11 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

IMPACT SECURITY INSTALLATIONS LTD is an active private limited company with number 08200982. It was incorporated 11 years, 6 months, 25 days ago, on 04 September 2012. The company address is Matrix House Matrix House, Canvey Island, SS8 9DE, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: Matrix House Lionel Road Canvey Island SS8 9DE England

New address: Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE

Change date: 2022-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: 4 Ash Grove Heybridge Maldon Essex CM9 4BB England

New address: Matrix House Lionel Road Canvey Island SS8 9DE

Change date: 2022-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Laura Gray

Change date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-11

Psc name: Anthony Marshall

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-11

Officer name: Anthony Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom

New address: 4 Ash Grove Heybridge Maldon Essex CM9 4BB

Change date: 2022-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Laura Gray

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-18

Psc name: Anthony Marshall

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Anthony Marshall

Change date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-10

New address: 75 Springfield Road Chelmsford Essex CM2 6JB

Old address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX

New address: 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Change date: 2017-04-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Leigh House Weald Road Brentwood Essex CM14 4SX

Change date: 2015-10-01

Old address: 14 14 Broadway Rainham Essex RM13 9YW England

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: 14 14 Broadway Rainham Essex RM13 9YW

Change date: 2014-11-05

Old address: 64a Orsett Road Grays Essex RM17 5EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Incorporation company

Date: 04 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 STOP HIRE AND TRAINING SERVICES LTD

73 HARROW ROAD,LEIGHTON BUZZARD,LU7 4UF

Number:09216731
Status:ACTIVE
Category:Private Limited Company

COMPLETE CLOUD LTD

OAKINGHAM HOUSE FREDERICK PLACE,HIGH WYCOMBE,HP11 1JU

Number:07792741
Status:ACTIVE
Category:Private Limited Company

E-SCOOTER COMMERCE LLP

43 GREEK STREET,STOCKPORT,SK3 8AX

Number:OC420933
Status:ACTIVE
Category:Limited Liability Partnership

LOOP (NORTHWEST) LIMITED

168 LEE LANE,BOLTON,BL6 7AF

Number:08524634
Status:ACTIVE
Category:Private Limited Company

SILVERBIRCH MEDIA LIMITED

33 SHAFTESBURY WAY,TWICKENHAM,TW2 5RN

Number:08185163
Status:ACTIVE
Category:Private Limited Company

SL017122 LP

SUITE 5028,AYR,KA7 1UB

Number:SL017122
Status:ACTIVE
Category:Limited Partnership

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