Advanced company searchLink opens in new window

IMPACT MECHANICAL LTD

Company number 11211181

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)
01 May 2024 AA Unaudited abridged accounts made up to 28 February 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
29 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
19 Feb 2022 CH01 Director's details changed for Mr Simon Nutter on 19 February 2022
19 Feb 2022 PSC04 Change of details for Mr Simon Nutter as a person with significant control on 19 February 2022
19 Feb 2022 AD01 Registered office address changed from 68a Drub Lane Cleckheaton West Yorkshire BD19 4BU United Kingdom to Olympus House 2 Howley Park Business Village Morley Leeds West Yorkshire LS27 0BZ on 19 February 2022
10 Feb 2022 PSC04 Change of details for Mrs Adele Nutter as a person with significant control on 3 February 2022
10 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with updates
09 Feb 2022 PSC07 Cessation of Adele Nutter as a person with significant control on 3 February 2022
09 Feb 2022 PSC04 Change of details for Mr Simon Nutter as a person with significant control on 3 February 2022
28 Sep 2021 AA Unaudited abridged accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
29 May 2020 AA Unaudited abridged accounts made up to 28 February 2020
03 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with updates
18 Dec 2019 AD01 Registered office address changed from Impact Cottage 10 Kilroyd Drive Hunsworth Cleckheaton West Yorkshire BD19 4EA England to 68a Drub Lane Cleckheaton West Yorkshire BD19 4BU on 18 December 2019
23 Jul 2019 CS01 Confirmation statement made on 18 March 2019 with updates
23 Jul 2019 PSC04 Change of details for Mr Simon Nutter as a person with significant control on 28 February 2019
23 Jul 2019 PSC01 Notification of Adele Nutter as a person with significant control on 28 February 2019
29 May 2019 AA Unaudited abridged accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted