Advanced company searchLink opens in new window

IMPACT FLUID SOLUTIONS (UK) LIMITED

Company number 06857438

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)
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
11 May 2016 AA Accounts for a small company made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
27 Apr 2015 AA Accounts for a small company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
11 Jun 2014 AA Accounts for a small company made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr Harnad Bhat as a director
08 Nov 2012 TM01 Termination of appointment of Virginia Muller as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Dr Andrew Bradbury as a director
26 Mar 2012 TM01 Termination of appointment of Alan Gilmour as a director
15 Mar 2012 AD01 Registered office address changed from Unit 8 Wheal Kitty Workshops Wheal Kitty St Agnes Cornwall TR5 0RD on 15 March 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
15 Apr 2011 AP01 Appointment of Virginia Muller as a director
15 Apr 2011 AP01 Appointment of Mr Alan Gilmour as a director
15 Apr 2011 TM02 Termination of appointment of Paul Reid as a secretary
15 Apr 2011 TM01 Termination of appointment of Helio Santos as a director
15 Apr 2011 AP03 Appointment of Mr Justin Mclellan as a secretary
15 Apr 2011 TM01 Termination of appointment of Paul Reid as a director