Advanced company searchLink opens in new window

IMPALA TRANSPORT SOLUTIONS LIMITED

Company number 10096574

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)
03 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
04 Mar 2020 MR04 Satisfaction of charge 100965740001 in full
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 AD01 Registered office address changed from C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 1 May 2019
05 Apr 2019 CS01 31/03/19 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2020.
10 Oct 2018 AP01 Appointment of Krystian Kowalczuk as a director on 1 October 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 SH08 Change of share class name or designation
27 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 MR01 Registration of charge 100965740003, created on 6 April 2018
04 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/12/2020.
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 MR01 Registration of charge 100965740002, created on 23 August 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Mar 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 200
29 Nov 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Jun 2016 MR01 Registration of charge 100965740001, created on 17 May 2016
17 May 2016 AP01 Appointment of Nick Hall as a director on 20 April 2016
17 May 2016 CH01 Director's details changed for Mr Matthew Cullen on 17 May 2016
17 May 2016 AD01 Registered office address changed from 42 Highwoods Park Brockhall Village Whalley Blackburn Lancs BB68HN England to C/O Alexander & Co 17 st. Anns Square Manchester M2 7PW on 17 May 2016
01 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted