IMPREZA COMPUTER SERVICES LIMITED

Summit House Summit House, Edinburgh, EH6 7BD, Scotland
StatusACTIVE
Company No.SC190115
CategoryPrivate Limited Company
Incorporated09 Oct 1998
Age25 years, 7 months, 27 days
JurisdictionScotland

SUMMARY

IMPREZA COMPUTER SERVICES LIMITED is an active private limited company with number SC190115. It was incorporated 25 years, 7 months, 27 days ago, on 09 October 1998. The company address is Summit House Summit House, Edinburgh, EH6 7BD, Scotland.



Company Fillings

Confirmation statement with updates

Date: 13 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 09 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-09

Psc name: Mr Stewart Kenneth Taylor

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2023

Action Date: 09 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Allen Deacon

Change date: 2023-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Russell Ernstzen

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Kenneth Taylor

Change date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Allen Deacon

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Allen Deacon

Change date: 2020-10-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stewart Kenneth Taylor

Change date: 2020-10-20

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Stewart Kenneth Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Statement of companys objects

Date: 19 Aug 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Mr Dean Allen Deacon

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-16

Psc name: Stewart Kenneth Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-16

Psc name: Dean Allen Deacon

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-10

Officer name: Mr Dean Allen Deacon

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Dean Allen Deacon

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stewart Kenneth Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1901150001

Charge creation date: 2017-08-08

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Allen Deacon

Change date: 2017-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

New address: Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD

Old address: Blue Square House 272 Bath Street Glasgow G2 4JR

Change date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2012

Action Date: 20 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-20

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Stewart Kenneth Taylor

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Dean Allen Deacon

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Capital

Type: 88(2)

Description: Ad 07/07/09\gbp si 80@1=80\gbp ic 10/90\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 03/01/08 from: 39 palmerston place edinburgh EH12 5AU

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 06/04/06--------- £ si 7@1=7 £ ic 3/10

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/06/06

Documents

View document PDF

Resolution

Date: 15 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 20/03/06 from: ivybank house, monimail road collessie cupar fife KY15 7RQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 10/09/04 from: 317A blackness road dundee angus DD2 1SH

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 02/09/03 from: unit 3 prospect iii business centre technology park dundee angus DD2 1SW

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/03/03--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 18 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/03/03

Documents

View document PDF

Resolution

Date: 18 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 17/12/02 from: 18 charlotte street perth perthshire PH1 5LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/00; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/00 to 31/12/00

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/10/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF


Some Companies

CINBRINRAD LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11020008
Status:ACTIVE
Category:Private Limited Company

MASIAN LTD

33 CRANLEIGH COURT,FARNBOROUGH,GU14 0HE

Number:07890201
Status:ACTIVE
Category:Private Limited Company

MONCHIQUE FILMS LIMITED

420A STREATHAM HIGH ROAD,LONDON,SW16 3SN

Number:08669480
Status:ACTIVE
Category:Private Limited Company

MOORE STEPHENS INTERNATIONAL LICENSING LIMITED

5 MARKET YARD MEWS,LONDON,SE1 3TQ

Number:05275999
Status:ACTIVE
Category:Private Limited Company

RK OPTICS LTD

226 HARROW VIEW,HARROW,HA2 6PL

Number:11614747
Status:ACTIVE
Category:Private Limited Company

ROTERA UK LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:11142215
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