Advanced company searchLink opens in new window

IMPERO SOLUTIONS LIMITED

Company number 06106013

Filter by category

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)
11 Apr 2024 TM01 Termination of appointment of Justin David Reilly as a director on 25 March 2024
04 Mar 2024 MR01 Registration of charge 061060130007, created on 29 February 2024
28 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
28 Feb 2024 PSC07 Cessation of Impero Holdings Ltd as a person with significant control on 14 February 2024
28 Feb 2024 PSC07 Cessation of Impala Bidco Limited as a person with significant control on 14 February 2024
12 Jan 2024 AA Full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
20 Mar 2023 PSC05 Change of details for Impero Holdings Ltd as a person with significant control on 11 January 2022
20 Mar 2023 PSC05 Change of details for Impero Developments Ltd as a person with significant control on 11 January 2022
16 Jan 2023 TM01 Termination of appointment of Fraser David Robert Crawford as a director on 11 November 2022
12 Oct 2022 AA Full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
11 Jan 2022 AD01 Registered office address changed from Oak House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS to Seventh Floor, East West Tollhouse Hill Nottingham NG1 5FS on 11 January 2022
20 Dec 2021 MR01 Registration of charge 061060130006, created on 17 December 2021
13 Dec 2021 MR04 Satisfaction of charge 061060130005 in full
26 May 2021 AA Full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 14 February 2021 with updates
30 Nov 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 4,455,328
25 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
25 Feb 2020 TM01 Termination of appointment of Richard Fuller as a director on 12 December 2019
30 Oct 2019 AP01 Appointment of Mr Fraser David Robert Crawford as a director on 7 October 2019
30 Oct 2019 TM01 Termination of appointment of Andrew William Parr as a director on 30 August 2019
17 Sep 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 AP01 Appointment of Mr Justin David Reilly as a director on 22 July 2019