IMPREZA COMPUTER SERVICES LIMITED
Status | ACTIVE |
Company No. | SC190115 |
Category | Private Limited Company |
Incorporated | 09 Oct 1998 |
Age | 25 years, 7 months, 27 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 19 Aug 2019
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Aug 2019
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Mar 2012
Action Date: 20 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-20
Capital : 10 GBP
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
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
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
Legacy
Date: 25 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
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
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Legacy
Date: 21 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 7@1=7 £ ic 3/10
Documents
Legacy
Date: 15 Jun 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/06/06
Documents
Resolution
Date: 15 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/05; full list of members
Documents
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
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
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
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
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 18 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/03/03--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 18 Apr 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/03/03
Documents
Resolution
Date: 18 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
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
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
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
Legacy
Date: 19 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 10 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Legacy
Date: 03 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 31/12/00
Documents
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
Legacy
Date: 26 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
546 CHORLEY OLD ROAD,BOLTON,BL1 6AB
Number: | 11020008 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CRANLEIGH COURT,FARNBOROUGH,GU14 0HE
Number: | 07890201 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 11614747 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREEN LANES,LONDON,N16 9BS
Number: | 11142215 |
Status: | ACTIVE |
Category: | Private Limited Company |