IMPERT LIMITED

Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom
StatusACTIVE
Company No.09788488
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

IMPERT LIMITED is an active private limited company with number 09788488. It was incorporated 8 years, 7 months, 26 days ago, on 22 September 2015. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wincham Accountancy Limited

Appointment date: 2021-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-01

Officer name: Wincham Accountants

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emma Louise Rigby

Change date: 2018-09-17

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Louise Rigby

Change date: 2018-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-16

Officer name: Mark Damion Roach

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-11

Psc name: Emma Louise Rigby

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-11

Psc name: Mark Damion Roach

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-11

Officer name: Miss Emma Louise Rigby

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 22 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-22

Psc name: Mark Damion Roach

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ivars

Termination date: 2016-05-13

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEMIS TECHNOLOGIES LTD

951 YEOVIL ROAD,SLOUGH,SL1 4NH

Number:09412785
Status:ACTIVE
Category:Private Limited Company

BARTECH LIMITED

NETHEREND HOUSE,HALESOWEN,B63 2RA

Number:03308501
Status:ACTIVE
Category:Private Limited Company

BETS OF MATES LIMITED

BEAUMONT ACCOUNTANCY,MIDDLESBROUGH,TS1 3QW

Number:08134816
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPLORER LETTINGS LIMITED

17 CHURCH STREET,BASINGSTOKE,RG21 7QG

Number:06803020
Status:ACTIVE
Category:Private Limited Company

RED SECURITY SOLUTIONS LIMITED

ENNIS HOUSE SORBY ROAD, NORTHBANK INDUSTRIAL PARK,MANCHESTER,M44 5BA

Number:08180125
Status:ACTIVE
Category:Private Limited Company

ROCKSPRING BARWOOD SOUTHAM LIMITED

27-28 CLEMENT'S LANE,LONDON,EC4N 7AE

Number:09557367
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