Advanced company searchLink opens in new window

SOUTHERN IMPACT LIMITED

Company number 09993179

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)
26 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
14 Apr 2023 AA Micro company accounts made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
19 Jun 2021 AA Micro company accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
12 Jun 2020 AA Micro company accounts made up to 31 March 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
21 May 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 AD01 Registered office address changed from Peter's Oak Kings Lane Windlesham Surrey GU20 6JQ United Kingdom to Peter's Oak 30 Kings Lane Windlesham Surrey GU20 6JQ on 26 April 2019
27 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
01 Nov 2018 CH01 Director's details changed for Ms Tamzin Pascoe Ractliffe on 31 October 2018
01 Nov 2018 AD01 Registered office address changed from 31 Woodend Drive Ascot Berkshire SL5 9BD England to Peter's Oak Kings Lane Windlesham Surrey GU20 6JQ on 1 November 2018
24 May 2018 AA Total exemption full accounts made up to 31 March 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
24 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
17 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
12 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
22 Nov 2016 CH01 Director's details changed for Ms Tamzin Ractliffe on 21 November 2016
05 Oct 2016 AD01 Registered office address changed from 411 Stroude Road Virginia Water Surrey GU25 4BY England to 31 Woodend Drive Ascot Berkshire SL5 9BD on 5 October 2016
08 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-08
  • GBP 100