Advanced company searchLink opens in new window

IMMERSA LIMITED

Company number 10124672

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)
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
25 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
17 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
15 Jun 2023 CH01 Director's details changed for Mr Iain Robert Beath on 24 November 2022
24 Feb 2023 TM01 Termination of appointment of Stephanie Jane Beath as a director on 21 September 2018
26 Oct 2022 CH01 Director's details changed
05 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
01 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
09 Aug 2021 TM01 Termination of appointment of Stephen George Bradley as a director on 20 September 2018
06 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with updates
05 Aug 2021 CH01 Director's details changed for Mr Iain Robert Beath on 27 November 2020
14 Nov 2020 AP01 Appointment of Mr Andrew John Blount as a director on 12 October 2020
03 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
23 Jun 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
12 May 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 100
29 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Apr 2020 PSC07 Cessation of Renewable Power Limited as a person with significant control on 12 April 2017
29 Apr 2020 PSC01 Notification of Robert Gavin Miles as a person with significant control on 14 April 2016
21 Oct 2019 PSC04 Change of details for a person with significant control
18 Oct 2019 CH01 Director's details changed for Mr Robert Gavin Miles on 18 October 2019
24 May 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates