Advanced company searchLink opens in new window

IMPELLAM HOLDINGS LIMITED

Company number 00490212

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 MR04 Satisfaction of charge 004902120026 in full
19 Apr 2024 MR04 Satisfaction of charge 004902120024 in full
19 Apr 2024 MR04 Satisfaction of charge 004902120027 in full
08 Jul 2023 AA Full accounts made up to 30 December 2022
10 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 Mar 2023 TM02 Termination of appointment of Rebecca Jane Watson as a secretary on 3 March 2023
17 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 004902120026
17 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 004902120027
17 Mar 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 004902120024
16 Mar 2023 TM01 Termination of appointment of Rebecca Jane Watson as a director on 3 March 2023
03 Feb 2023 CH01 Director's details changed for Mr Timothy Briant on 3 June 2022
23 Jan 2023 AD02 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
18 Nov 2022 MR04 Satisfaction of charge 14 in full
05 Sep 2022 PSC02 Notification of Impellam Group Plc as a person with significant control on 6 April 2016
05 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 5 September 2022
08 Jul 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
29 Dec 2021 MR01 Registration of charge 004902120027, created on 17 December 2021
14 Jul 2021 AA Full accounts made up to 1 January 2021
04 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
10 Nov 2020 AA Full accounts made up to 3 January 2020
14 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Mar 2020 AP01 Appointment of Mr Timothy Briant as a director on 20 February 2020
18 Feb 2020 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
27 Jan 2020 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES