Advanced company searchLink opens in new window

IMPETUS TRAINING LTD

Company number 07466178

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)
23 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
23 Dec 2017 TM01 Termination of appointment of Ian Gillard as a director on 16 December 2017
09 Nov 2017 AD01 Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to 18 South Road Amersham Buckinghamshire HP6 5LU on 9 November 2017
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Sep 2016 AD01 Registered office address changed from 7 Brookfield Road West Kirby Wirral CH48 4EJ to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 23 September 2016
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
08 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of Colin Darroch as a director
10 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted