Advanced company searchLink opens in new window

IMPACT (NORTH) LIMITED

Company number 08652589

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)
14 May 2019 AP01 Appointment of Mr Paul Davies as a director on 18 April 2019
15 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
08 Dec 2018 AD01 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 125 Main Street Garforth Leeds LS25 1AF on 8 December 2018
08 Dec 2018 CH01 Director's details changed for Miss Claire Hopkins on 1 December 2018
08 Dec 2018 PSC07 Cessation of Mary Lindley as a person with significant control on 1 December 2018
08 Dec 2018 TM01 Termination of appointment of Mary Clare Lindley as a director on 1 December 2018
10 Oct 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
10 Oct 2018 CH01 Director's details changed for Miss Claire Hopkins on 1 August 2018
10 Oct 2018 CH01 Director's details changed for Mary Clare Lindley on 1 August 2018
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Nov 2017 AD01 Registered office address changed from 3 Central Street Halifax West Yorkshire HX1 1HU to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 1 November 2017
02 Oct 2017 AP01 Appointment of Ms Ruth Elizabeth Dunstan as a director on 23 September 2017
15 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
15 Aug 2017 PSC01 Notification of Claire Hopkins as a person with significant control on 6 April 2016
31 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 15 August 2015 no member list
28 Aug 2015 CH01 Director's details changed for Mary Clare Lindley on 16 August 2014
28 Aug 2015 CH01 Director's details changed for Claire Hopkins on 16 August 2014
06 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 CH01 Director's details changed for Mary Clare Lindley on 3 September 2013
04 Sep 2014 AR01 Annual return made up to 15 August 2014 no member list
04 Sep 2014 AD01 Registered office address changed from C/O C/O 3 C.O. Sutcliffe and Riley Accountants Central Street Halifax West Yorkshire HX1 1HU England to 3 Central Street Halifax West Yorkshire HX1 1HU on 4 September 2014
22 May 2014 TM01 Termination of appointment of Andrea White as a director