IMPACT SECURITY INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 08200982 |
Category | Private Limited Company |
Incorporated | 04 Sep 2012 |
Age | 9 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
IMPACT SECURITY INSTALLATIONS LTD is an active private limited company with number 08200982. It was incorporated 9 years, 11 months, 12 days ago, on 04 September 2012. The company address is 4 Ash Grove 4 Ash Grove, Maldon, CM9 4BB, Essex, England.
Company Fillings
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
33 DENHAM GREEN CLOSE,UXBRIDGE,UB9 5NA
Number: | 11752194 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-16 UPPER CHARNWOOD STREET,LEICESTER,LE2 0AU
Number: | 03058360 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATTONS GREEN WORKS,BRENTWOOD,CM14 5SU
Number: | 10127483 |
Status: | ACTIVE |
Category: | Private Limited Company |
IFS LOGISTICS PARK,ANTRIM,BT41 4QE
Number: | NI034773 |
Status: | ACTIVE |
Category: | Private Limited Company |
WICKHURST WOOD,LAMBERHURST,TN3 8BJ
Number: | 06915348 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHIMBREL DRIVE,CARLISLE,CA1 2WG
Number: | 05520835 |
Status: | ACTIVE |
Category: | Private Limited Company |