- Company Overview for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- Filing history for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- People for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- Charges for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
- More for IMPRESS SENSORS & SYSTEMS LIMITED (04346738)
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) |
---|---|---|---|
16 Jan 2013 | TM01 | Termination of appointment of Marc Noel as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Stephen Lock as a director | |
16 Jan 2013 | TM01 | Termination of appointment of Sam Drury as a director | |
16 Jan 2013 | AP01 | Appointment of Mr Mark Charles Jamson as a director | |
16 Jan 2013 | AP04 | Appointment of Barlow Robbins Secretariat Limited as a secretary | |
15 Jan 2013 | TM02 | Termination of appointment of Marc Noel as a secretary | |
03 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Sam Drury on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Stephen John Lock on 1 October 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Marc Roger Noel on 1 October 2009 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Feb 2009 | 363a | Return made up to 03/01/09; full list of members | |
25 Nov 2008 | 288b | Appointment terminated secretary dudley drury | |
24 Nov 2008 | 287 | Registered office changed on 24/11/2008 from unit 6B mercury house calleva park aldermaston berkshire RG7 8PN | |
19 Nov 2008 | 288a | Director and secretary appointed marc roger noel | |
19 Nov 2008 | 288a | Director appointed stephen john lock | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 03/01/08; full list of members |